ARUNDEL AVIATION LIMITED

04292318
17A MELROSE ROAD BIGGIN HILL ENGLAND TN16 3DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 6 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Termination of appointment of director (Benjamin Geoffrey Hindle) 1 Buy now
15 Aug 2023 officers Termination of appointment of secretary (Benjamin Geoffrey Hindle) 1 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 8 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
15 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 7 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 6 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 resolution Resolution 3 Buy now
01 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 mortgage Registration of a charge 8 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
03 Oct 2013 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 4 Buy now
02 Nov 2009 annual-return Annual Return 3 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
08 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 4 Buy now
23 Oct 2007 annual-return Return made up to 24/09/07; no change of members 7 Buy now
11 Oct 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Return made up to 24/09/06; full list of members 7 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
08 Nov 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
28 Oct 2005 accounts Annual Accounts 3 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 capital £ ic 11111/10000 12/07/05 £ sr 1111@1=1111 1 Buy now
12 May 2005 capital Ad 20/09/04--------- £ si 1111@1 2 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: the priory franklynn road haywards heath west sussex RH16 3LB 1 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: greenock house cuckfield road hurstpierpoint west sussex BN6 9RP 1 Buy now
20 Oct 2004 annual-return Return made up to 24/09/04; full list of members 7 Buy now
12 Oct 2004 capital Ad 20/09/04--------- £ si 1111@1=1111 £ ic 10000/11111 2 Buy now
08 Jun 2004 accounts Annual Accounts 3 Buy now
21 May 2004 incorporation Memorandum Articles 9 Buy now
10 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
06 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
27 Mar 2003 capital Particulars of contract relating to shares 4 Buy now
27 Mar 2003 capital Ad 28/02/03--------- £ si 9000@1=9000 £ ic 1000/10000 2 Buy now
27 Mar 2003 accounts Annual Accounts 3 Buy now
09 Oct 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
06 Jul 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
02 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 officers Director resigned 1 Buy now
02 Oct 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 312B high street orpington kent BR6 0NG 1 Buy now
24 Sep 2001 incorporation Incorporation Company 17 Buy now