LONDON SOUTHEND JET CENTRE LIMITED

10841425
LONDON SOUTHEND AIRPORT LONDON SOUTHEND AIRPORT SOUTHEND-ON-SEA ESSEX SS2 6YF

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Aug 2024 resolution Resolution 2 Buy now
09 Aug 2024 incorporation Memorandum Articles 31 Buy now
08 Aug 2024 officers Appointment of director (Ms. Catherine Susan Lynn) 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Christopher Charles Garton) 2 Buy now
08 Aug 2024 officers Appointment of director (Hamish De Run) 2 Buy now
07 Aug 2024 officers Termination of appointment of director (John Andrew Upton) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Philip David Grewock) 1 Buy now
07 Aug 2024 officers Appointment of director (Richard Hoskins) 2 Buy now
07 Aug 2024 officers Appointment of director (Ms Lubna Qunash) 2 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 mortgage Registration of a charge 72 Buy now
26 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2024 officers Termination of appointment of director (Nicholas Anthony Dilworth) 1 Buy now
09 Dec 2023 accounts Annual Accounts 30 Buy now
26 Jul 2023 officers Termination of appointment of director (Lewis Ian Girdwood) 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 officers Appointment of director (Philip David Grewock) 2 Buy now
29 Sep 2022 officers Appointment of director (Mr John Andrew Upton) 2 Buy now
28 Sep 2022 accounts Annual Accounts 26 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 accounts Annual Accounts 28 Buy now
07 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2021 resolution Resolution 4 Buy now
31 Aug 2021 mortgage Registration of a charge 84 Buy now
24 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2021 officers Appointment of director (Nicholas Anthony Dilworth) 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Termination of appointment of director (Warwick Brady) 1 Buy now
08 Dec 2020 accounts Annual Accounts 23 Buy now
03 Jul 2020 mortgage Registration of a charge 14 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2020 officers Appointment of director (Mr Lewis Ian Girdwood) 2 Buy now
04 Apr 2020 officers Termination of appointment of director (Glyn Jones) 1 Buy now
04 Apr 2020 officers Termination of appointment of director (Ricky Martyn Jackson) 1 Buy now
06 Dec 2019 accounts Annual Accounts 18 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 officers Termination of appointment of director (Stephen Philip Grimes) 1 Buy now
26 Jul 2018 accounts Annual Accounts 8 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2018 resolution Resolution 3 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 incorporation Incorporation Company 12 Buy now