EASTERN AIRWAYS (UK) LIMITED

03468489
CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2024 officers Termination of appointment of director (Julie Louise Middleton) 1 Buy now
14 Feb 2024 officers Change of particulars for director (Mrs Julie Louise Middleton) 2 Buy now
14 Feb 2024 officers Change of particulars for director (Mr Roger Hage) 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Keith Earnden) 1 Buy now
18 Dec 2023 accounts Annual Accounts 32 Buy now
15 Dec 2023 officers Termination of appointment of secretary (Mark Charles Hutchinson) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Richard James Lake Obe) 1 Buy now
26 Oct 2023 officers Appointment of director (Mrs Julie Louise Middleton) 2 Buy now
23 Oct 2023 mortgage Registration of a charge 21 Buy now
13 Oct 2023 officers Appointment of director (Mr Roger Hage) 2 Buy now
10 Aug 2023 mortgage Registration of a charge 21 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 accounts Annual Accounts 30 Buy now
15 Nov 2022 officers Appointment of director (Mr Andrew Jonathan Vickers) 2 Buy now
14 Nov 2022 officers Appointment of director (Mr Scott Dicken) 2 Buy now
14 Nov 2022 officers Termination of appointment of director (Adam Jonathan Wheatley) 1 Buy now
03 Aug 2022 officers Appointment of director (Mr Keith Earnden) 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 mortgage Registration of a charge 17 Buy now
25 Nov 2021 accounts Annual Accounts 32 Buy now
05 Oct 2021 mortgage Registration of a charge 12 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Adam Jonathan Wheatley) 2 Buy now
11 May 2021 officers Appointment of director (Mr Adam Jonathan Wheatley) 2 Buy now
04 May 2021 officers Termination of appointment of director (Anthony Michael Burgess) 1 Buy now
20 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Aug 2020 accounts Annual Accounts 26 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 25 Buy now
30 Dec 2019 officers Termination of appointment of director (Martin Leonard Blaze) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2019 officers Change of particulars for director (Richard James Lake) 2 Buy now
03 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 officers Appointment of secretary (Mark Charles Hutchinson) 2 Buy now
15 May 2019 officers Appointment of director (Martin Leonard Blaze) 2 Buy now
15 May 2019 officers Appointment of director (Anthony Michael Burgess) 2 Buy now
15 May 2019 officers Appointment of director (Mr Clifford Rodney Spink) 2 Buy now
15 May 2019 officers Termination of appointment of director (Michael Peter Nicol) 1 Buy now
15 May 2019 officers Termination of appointment of director (James Lort Howell-Richardson) 1 Buy now
15 May 2019 officers Termination of appointment of director (Alan William George Corbett) 1 Buy now
15 May 2019 officers Termination of appointment of secretary (James Lort Howell-Richardson) 1 Buy now
26 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Michael Peter Nicol) 2 Buy now
07 Jan 2019 accounts Annual Accounts 25 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 officers Appointment of secretary (Mr James Lort Howell-Richardson) 2 Buy now
13 Jun 2018 officers Termination of appointment of secretary (Mark Adamson) 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Bryan Augustus Huxford) 1 Buy now
02 Jan 2018 accounts Annual Accounts 23 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Carl William Dixon) 1 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2016 officers Appointment of director (Mr Carl William Dixon) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Michael Murdoch Imlach) 1 Buy now
10 Jan 2016 accounts Annual Accounts 21 Buy now
30 Oct 2015 officers Appointment of director (Mr Alan William George Corbett) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Allan Russell Bowie) 1 Buy now
08 Oct 2015 mortgage Registration of a charge 75 Buy now
07 Aug 2015 annual-return Annual Return 8 Buy now
14 Jan 2015 accounts Annual Accounts 20 Buy now
12 Aug 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Aug 2014 resolution Resolution 2 Buy now
12 Aug 2014 resolution Resolution 42 Buy now
21 Jul 2014 annual-return Annual Return 8 Buy now
30 May 2014 officers Appointment of director (Mr Allan Russell Bowie) 2 Buy now
29 May 2014 officers Appointment of director (Mr James Lort Howell-Richardson) 2 Buy now
29 May 2014 officers Appointment of director (Mr Michael Murdoch Imlach) 2 Buy now
29 May 2014 officers Termination of appointment of director (P & B Investment Holdings Ltd) 1 Buy now
29 May 2014 officers Termination of appointment of director (Magnificent Obsessions Ltd) 1 Buy now
29 May 2014 officers Termination of appointment of director (Global Aviation Holdings Limited) 1 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Dec 2013 miscellaneous Miscellaneous 2 Buy now
08 Oct 2013 accounts Annual Accounts 19 Buy now
01 Aug 2013 annual-return Annual Return 7 Buy now
29 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2013 officers Termination of appointment of secretary (John Derbyshire) 1 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
13 Jul 2012 annual-return Annual Return 7 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 26 Buy now
14 Feb 2012 officers Appointment of secretary (Mark Adamson) 3 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 18 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now