CHRIS TARRY AVIATION INDUSTRY RESEARCH AND ADVISORY LIMITED

04614595
OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 6 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 6 Buy now
31 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2022 officers Change of particulars for secretary (Mrs Susan Elizabeth Margaret Broom Tarry) 1 Buy now
31 Jan 2022 officers Change of particulars for director (Mrs Susan Elizabeth Margaret Broom Tarry) 2 Buy now
31 Jan 2022 officers Change of particulars for director (Mr Christopher Neil George Tarry) 2 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 5 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2019 accounts Annual Accounts 5 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 accounts Annual Accounts 5 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Change of particulars for secretary (Mrs Susan Elizabeth Margaret Broom Tarry) 1 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
15 Feb 2017 officers Change of particulars for director (Mrs Susan Elizabeth Margaret Broom Tarry) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Mr Christopher Neil George Tarry) 2 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 5 Buy now
03 Feb 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 accounts Annual Accounts 7 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
15 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jan 2013 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 officers Change of particulars for director (Susan Elizabeth Margaret Broom Tarry) 2 Buy now
31 Jan 2011 officers Change of particulars for secretary (Susan Elizabeth Margaret Broom Tarry) 2 Buy now
31 Jan 2011 officers Change of particulars for director (Christopher Neil George Tarry) 2 Buy now
09 Sep 2010 accounts Annual Accounts 8 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
26 Oct 2009 accounts Annual Accounts 5 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 10 lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
12 Feb 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL 1 Buy now
03 Nov 2008 accounts Annual Accounts 11 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD 1 Buy now
28 Dec 2007 annual-return Return made up to 11/12/07; no change of members 7 Buy now
29 Oct 2007 accounts Annual Accounts 12 Buy now
05 Jan 2007 annual-return Return made up to 11/12/06; full list of members 8 Buy now
27 Oct 2006 accounts Annual Accounts 13 Buy now
03 Jan 2006 annual-return Return made up to 11/12/05; full list of members 8 Buy now
26 Oct 2005 accounts Annual Accounts 13 Buy now
07 Jan 2005 annual-return Return made up to 11/12/04; full list of members 9 Buy now
14 Oct 2004 accounts Annual Accounts 13 Buy now
19 Jan 2004 annual-return Return made up to 11/12/03; full list of members 7 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
15 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2002 capital Ad 18/12/02--------- £ si 799@1=799 £ ic 1/800 2 Buy now
23 Dec 2002 resolution Resolution 17 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
23 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 incorporation Incorporation Company 19 Buy now