R AERO UK LIMITED

05374863
NO. 20 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 11 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 11 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 10 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
16 Dec 2020 accounts Annual Accounts 15 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2020 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
02 Mar 2020 officers Termination of appointment of director (Stephen Jude Byrne) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Stuart Patrick Mccarthy) 2 Buy now
02 Mar 2020 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
02 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 13 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 accounts Annual Accounts 11 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 accounts Annual Accounts 10 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
01 Jun 2016 officers Termination of appointment of director (Alan Robert Webber) 1 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 officers Appointment of director (Stephen Jude Michael Byrne) 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 6 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
22 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 accounts Annual Accounts 14 Buy now
21 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 accounts Annual Accounts 19 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 officers Change of particulars for director (Alan Robert Webber) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Calum Murdo Macleod) 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Akp Secretaries Limited) 2 Buy now
09 Feb 2010 auditors Auditors Resignation Company 1 Buy now
03 Nov 2009 accounts Annual Accounts 16 Buy now
18 Mar 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
18 Mar 2009 officers Director's change of particulars / calum macleod / 01/04/2008 1 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG 1 Buy now
13 Oct 2008 officers Secretary's change of particulars / akp secretaries LIMITED / 22/09/2008 1 Buy now
24 Jun 2008 accounts Annual Accounts 17 Buy now
12 Mar 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE 1 Buy now
12 Dec 2007 officers New secretary appointed 1 Buy now
26 Nov 2007 miscellaneous Miscellaneous 1 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
15 Mar 2007 accounts Annual Accounts 6 Buy now
29 Aug 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
08 Mar 2006 annual-return Return made up to 24/02/06; full list of members 7 Buy now
26 Feb 2005 officers New director appointed 1 Buy now
24 Feb 2005 officers New director appointed 1 Buy now
24 Feb 2005 officers Director resigned 1 Buy now
24 Feb 2005 officers New secretary appointed 1 Buy now
24 Feb 2005 officers Secretary resigned 1 Buy now
24 Feb 2005 incorporation Incorporation Company 13 Buy now