Advanced company searchLink opens in new window

AIRBORNE BUSINESS GROUP LTD

Company number 14504725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-24
  • GBP 2