Lochloy Road
Nairn
Morayshire
IV12 5LF
Scotland
Secretary Name | Phyllida Mary Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Druim House Lochloy Road Nairn Morayshire IV12 5LF Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cirrusavia.com |
---|---|
Telephone | 01667 456195 |
Telephone region | Nairn |
Registered Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | M. Connolly 50.00% Ordinary |
---|---|
50 at £1 | Phyllida Connolly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,003 |
Cash | £297,351 |
Current Liabilities | £105,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 14 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 03/03/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 03/03/06; full list of members (6 pages) |
19 July 2006 | Return made up to 03/03/06; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
1 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 03/03/03; full list of members
|
8 March 2003 | Return made up to 03/03/03; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members
|
10 April 2001 | Return made up to 03/03/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 April 2000 | Return made up to 03/03/00; full list of members
|
17 April 2000 | Return made up to 03/03/00; full list of members
|
23 March 1999 | Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 1999 | Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
3 March 1999 | Incorporation (11 pages) |
3 March 1999 | Incorporation (11 pages) |