EBRO AVIATION LIMITED

10756283
4 CORK STREET 1ST FLOOR LONDON W1S 3LB

Documents

Documents
Date Category Description Pages
03 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2024 officers Termination of appointment of director (Nicholas Anthony Dilworth) 1 Buy now
23 Jul 2024 officers Termination of appointment of director (David James Buchanan Shearer) 1 Buy now
23 Jul 2024 officers Appointment of director (Mr Lucien Elliott Farrell) 2 Buy now
23 Jul 2024 officers Appointment of director (Mr James Edward Patrick Miller) 2 Buy now
15 Jul 2024 capital Return of Allotment of shares 3 Buy now
15 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2023 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2023 accounts Annual Accounts 20 Buy now
26 Jul 2023 officers Termination of appointment of director (Lewis Ian Girdwood) 1 Buy now
10 Jul 2023 mortgage Registration of a charge 7 Buy now
29 Jun 2023 mortgage Registration of a charge 31 Buy now
08 Jun 2023 officers Appointment of director (David James Buchanan Shearer) 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 mortgage Registration of a charge 82 Buy now
07 Sep 2022 accounts Annual Accounts 19 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 accounts Annual Accounts 22 Buy now
10 Sep 2021 mortgage Registration of a charge 79 Buy now
24 Aug 2021 capital Return of Allotment of shares 3 Buy now
13 May 2021 officers Termination of appointment of director (Warwick Brady) 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 18 Buy now
10 Jun 2020 mortgage Registration of a charge 79 Buy now
10 Jun 2020 mortgage Registration of a charge 41 Buy now
10 Jun 2020 mortgage Registration of a charge 31 Buy now
27 May 2020 mortgage Registration of a charge 79 Buy now
27 May 2020 mortgage Registration of a charge 30 Buy now
27 May 2020 mortgage Registration of a charge 41 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 17 Buy now
11 Sep 2019 officers Termination of appointment of director (Louise Mary Helen Brace) 1 Buy now
11 Sep 2019 officers Appointment of director (Mr Nicholas Anthony Dilworth) 2 Buy now
11 Sep 2019 officers Appointment of director (Mr Lewis Ian Girdwood) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
20 Jun 2018 officers Termination of appointment of director (William Andrew Tinkler) 1 Buy now
20 Jun 2018 officers Appointment of director (Louise Mary Helen Brace) 2 Buy now
21 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr William Andrew Tinkler) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Warwick Brady) 2 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 incorporation Memorandum Articles 27 Buy now
07 Jul 2017 resolution Resolution 4 Buy now
06 Jul 2017 mortgage Registration of a charge 12 Buy now
05 May 2017 incorporation Incorporation Company 37 Buy now