- Company Overview for AIRBORNE BUSINESS GROUP LTD (14504725)
- Filing history for AIRBORNE BUSINESS GROUP LTD (14504725)
- People for AIRBORNE BUSINESS GROUP LTD (14504725)
- More for AIRBORNE BUSINESS GROUP LTD (14504725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CH01 | Director's details changed for Mr Steve Whitclif Smith on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr Steve Whitclif Smith as a person with significant control on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Steve Whitclif Smith on 21 October 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
19 Mar 2024 | PSC04 | Change of details for Mr Steve Whitclif Smith as a person with significant control on 19 March 2024 | |
31 Jan 2024 | PSC04 | Change of details for Mr Steve Whitclif Smith as a person with significant control on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Steve Whitclif Smith on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Mr Steve Whitclif Smith as a person with significant control on 29 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from 56 Tollgate Drive Stanway Colchester CO3 0PF England to Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 24 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 11 Cale Road Melton Suffolk IP12 1TS United Kingdom to 56 Tollgate Drive Stanway Colchester CO3 0PF on 23 January 2024 | |
19 Dec 2023 | TM01 | Termination of appointment of Luke Francis Read as a director on 19 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Luke Francis Read as a person with significant control on 19 December 2023 | |
17 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
24 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-24
|