DUNWOODY AIRLINE SERVICES LIMITED

01430987
BUILDING 552 SHOREHAM ROAD EAST LONDON HEATHROW AIRPORT HOUNSLOW TW6 3UA

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Sep 2023 accounts Annual Accounts 35 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2023 accounts Annual Accounts 34 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2023 officers Change of particulars for director (Mr Etienne Petersen) 2 Buy now
24 Oct 2022 officers Appointment of director (Mr Etienne Petersen) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (Randeep Sagoo) 1 Buy now
01 Aug 2022 officers Termination of appointment of secretary (Katie Louise Bailey) 1 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Appointment of director (Anthony David Snell) 2 Buy now
21 Jun 2022 officers Appointment of director (Emma Alexandra Adam) 2 Buy now
04 Mar 2022 accounts Annual Accounts 36 Buy now
16 Feb 2022 officers Termination of appointment of director (Martin Lyall) 1 Buy now
19 Nov 2021 officers Termination of appointment of director (Elizabeth Ann Haun) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Change of particulars for secretary (Katie Louise Bishop) 1 Buy now
11 Jan 2021 accounts Annual Accounts 35 Buy now
06 Nov 2020 officers Appointment of director (Mr Randeep Sagoo) 2 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 officers Appointment of secretary (Katie Louise Bishop) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Steven Greenhalgh) 1 Buy now
06 Nov 2020 officers Termination of appointment of secretary (Steven Greenhalgh) 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 34 Buy now
27 Sep 2019 officers Appointment of director (Mr Paul Leonard Carmody) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 officers Appointment of director (Elizabeth Ann Haun) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Martin Lyall) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Lewis Ian Girdwood) 1 Buy now
29 Mar 2019 officers Termination of appointment of director (Patrick Ian Roberts) 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Lynn Fiona Mcclelland) 1 Buy now
11 Oct 2018 accounts Annual Accounts 34 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 31 Buy now
22 Nov 2017 officers Appointment of director (Ms Lynn Fiona Mcclelland) 2 Buy now
22 Nov 2017 officers Termination of appointment of director (Anthony David Nothman) 1 Buy now
24 Jul 2017 officers Appointment of director (Mr John Andrew Batten) 2 Buy now
24 Jul 2017 officers Appointment of director (Mr Lewis Ian Girdwood) 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Sarah Katherine Nichol) 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Olivier Philippe Auguste Bijaoui) 1 Buy now
24 Aug 2016 accounts Annual Accounts 33 Buy now
25 Jul 2016 annual-return Annual Return 8 Buy now
20 Apr 2016 officers Appointment of director (Ms Sarah Katherine Nichol) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Anthony David Nothman) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (Rachel Claire Izzard) 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Stephen William Lawrence Gunning) 1 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 annual-return Annual Return 8 Buy now
01 Jun 2015 accounts Annual Accounts 22 Buy now
17 Jun 2014 annual-return Annual Return 8 Buy now
05 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 accounts Annual Accounts 23 Buy now
10 Feb 2014 officers Appointment of director (Mr Stephen William Lawrence Gunning) 2 Buy now
03 Feb 2014 officers Appointment of director (Mrs Rachel Claire Izzard) 2 Buy now
31 Jan 2014 officers Appointment of director (Mr Olivier Philippe Auguste Bijaoui) 2 Buy now
12 Sep 2013 accounts Annual Accounts 21 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 officers Termination of appointment of director (Adam Carson) 1 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
09 Jul 2012 annual-return Annual Return 6 Buy now
23 Apr 2012 accounts Annual Accounts 20 Buy now
19 Sep 2011 accounts Annual Accounts 25 Buy now
30 Jun 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 officers Appointment of director (Mr Adam Frazer Carson) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Patrick Ian Roberts) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Steven Greenhalgh) 2 Buy now
30 Jun 2011 officers Change of particulars for secretary (Steven Greenhalgh) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Warren Tempest) 1 Buy now
29 Sep 2010 accounts Annual Accounts 25 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Warren Tempest) 2 Buy now
13 Jul 2009 accounts Annual Accounts 25 Buy now
17 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
30 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
11 Jul 2008 officers Director appointed warren tempest 2 Buy now
10 Jul 2008 accounts Annual Accounts 22 Buy now
19 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
17 Apr 2008 officers Appointment terminated director rupen kotecha 1 Buy now
17 Apr 2008 officers Appointment terminated director michael stewart 1 Buy now
17 Apr 2008 officers Appointment terminated director peter smith 1 Buy now
17 Apr 2008 officers Appointment terminated director and secretary malcolm jackson 1 Buy now
10 Apr 2008 officers Director and secretary appointed steven greenhalgh 3 Buy now
10 Apr 2008 officers Director appointed patrick ian roberts 3 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
24 Aug 2007 auditors Auditors Resignation Company 1 Buy now
02 Aug 2007 accounts Annual Accounts 22 Buy now
30 Jul 2007 officers Director's particulars changed 1 Buy now
21 Jun 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA 1 Buy now
21 Jun 2007 address Location of register of members 1 Buy now
21 Jun 2007 address Location of debenture register 1 Buy now
30 May 2007 officers Director resigned 1 Buy now
10 Aug 2006 accounts Annual Accounts 21 Buy now
07 Aug 2006 annual-return Return made up to 14/06/06; full list of members 3 Buy now
19 Jun 2006 officers New director appointed 2 Buy now