- Company Overview for CAUSEWAY AERO GROUP LIMITED (NI639330)
- Filing history for CAUSEWAY AERO GROUP LIMITED (NI639330)
- People for CAUSEWAY AERO GROUP LIMITED (NI639330)
- Charges for CAUSEWAY AERO GROUP LIMITED (NI639330)
- More for CAUSEWAY AERO GROUP LIMITED (NI639330)
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) |
---|---|---|---|
13 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 June 2022 | |
13 Sep 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
02 Sep 2024 | PSC02 | Notification of Cordovan Nominees One Limited as a person with significant control on 12 June 2020 | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Peter Eric Hinds as a director on 15 November 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Richard Alan Crosby as a director on 10 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Michael Joseph Rice as a director on 23 August 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 |
Confirmation statement made on 23 June 2022 with updates
|
|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2022 | MA | Memorandum and Articles of Association | |
29 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
25 Jan 2022 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
21 Jun 2021 | MR01 | Registration of charge NI6393300004, created on 10 June 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
01 Sep 2020 | AP01 | Appointment of Mr Michael Hamilton Irvine as a director on 9 June 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr James Paul Curran as a director on 9 June 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
04 Jun 2020 | AP01 | Appointment of Mr Thomas David Stephen Mcclelland as a director on 24 May 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of John Francis Rainey as a director on 12 March 2020 |