London
W1U 7EU
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipton Oliffe Manor Shipton Oliffe Andoversford Gloucestershire GL54 4HZ Wales |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Secretary Name | Mr Steven David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham GL52 3QQ Wales |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Luis Inigo Moreno Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2013) |
Role | General Counsel |
Country of Residence | Spain |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Secretary Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 31 May 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mr Arthur William Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Director Of Contracts |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Nicholas Paul Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Gloucestershire Airpor Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Mrs Alexandra Helen Pentecost |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ms Nebahat Arslan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Website | risehelicopters.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bond Helicopters Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,003,000 |
Gross Profit | £5,152,000 |
Net Worth | £20,568,000 |
Cash | £235,000 |
Current Liabilities | £2,441,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 20 March 2021 (overdue) |
9 May 2013 | Delivered on: 13 May 2013 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
28 September 2012 | Delivered on: 11 October 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage supplement Secured details: All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest present and future in and to the aircraft being one (1) eurocopter EC135 aircraft serial no 1074 see image for full details. Fully Satisfied |
27 September 2012 | Delivered on: 4 October 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: A security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned property with full title guarantee and by way of first fixed charge see image for full details. Fully Satisfied |
27 September 2012 | Delivered on: 4 October 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135 aircraft with s/no 1074 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
31 August 2012 | Delivered on: 5 September 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and inerest present and future in and to all assigned property see image for full details. Fully Satisfied |
31 August 2012 | Delivered on: 5 September 2012 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest present and future in the aircraft being one (1) eurocopter EC135 T2+ aircraft serial no 1070 see image for full details. Fully Satisfied |
20 December 2011 | Delivered on: 21 December 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135T2 serial number 848 the airframe each engine each part and the manuals and technical records see image for full details. Fully Satisfied |
4 May 2011 | Delivered on: 23 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135T2+ aircraft with s/no 546 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 18 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Accounts charge Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge each of the relevant charged accounts see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 785. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 746. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 745. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 664. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 597. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 546. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 517. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 341. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 312. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 270. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 174. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 166. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property in respect to eurocopter EC135T2+ aircraft with s/no 151. see image for full details. Fully Satisfied |
4 May 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135T2+ aircraft with s/no 341 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
4 May 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135T2+ aircraft with s/no 151 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
4 May 2011 | Delivered on: 6 May 2011 Satisfied on: 30 May 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being eurocopter EC135T2+ aircraft with s/no 147 and all right title and interest in the aircraft. See image for full details. Fully Satisfied |
8 January 2024 | Liquidators' statement of receipts and payments to 17 December 2023 (22 pages) |
---|---|
11 January 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (21 pages) |
9 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (22 pages) |
3 March 2021 | Registered office address changed from 33 Wigmore Street London England W1U 1QX to 55 Baker Street London W1U 7EU on 3 March 2021 (2 pages) |
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
31 December 2020 | Declaration of solvency (5 pages) |
31 December 2020 | Resolutions
|
17 December 2020 | Termination of appointment of Phillip Craig as a director on 16 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Luis Inigo Moreno-Ventas as a director on 16 December 2020 (1 page) |
19 November 2020 | Appointment of Mr Nicholas James William Borrett as a director on 22 September 2020 (2 pages) |
19 November 2020 | Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr Luis Inigo Moreno-Ventas as a director on 12 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Nebahat Arslan as a director on 12 October 2020 (1 page) |
23 September 2020 | Notification of Babcock Mission Critical Services Onshore Limited as a person with significant control on 22 September 2020 (2 pages) |
23 September 2020 | Cessation of Babcock Mission Critical Services Design and Completions Limited as a person with significant control on 22 September 2020 (1 page) |
1 April 2020 | Termination of appointment of Alexandra Helen Pentecost as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Ms Nebahat Arslan as a director on 1 April 2020 (2 pages) |
14 February 2020 | Satisfaction of charge 12 in full (1 page) |
14 February 2020 | Satisfaction of charge 17 in full (1 page) |
14 February 2020 | Satisfaction of charge 18 in full (1 page) |
14 February 2020 | Satisfaction of charge 14 in full (1 page) |
14 February 2020 | Satisfaction of charge 21 in full (1 page) |
14 February 2020 | Satisfaction of charge 19 in full (1 page) |
14 February 2020 | Satisfaction of charge 20 in full (1 page) |
14 February 2020 | Satisfaction of charge 22 in full (1 page) |
14 February 2020 | Satisfaction of charge 11 in full (1 page) |
14 February 2020 | Satisfaction of charge 16 in full (1 page) |
14 February 2020 | Satisfaction of charge 28 in full (1 page) |
14 February 2020 | Satisfaction of charge 13 in full (1 page) |
13 February 2020 | Satisfaction of charge 9 in full (1 page) |
13 February 2020 | Satisfaction of charge 6 in full (2 pages) |
13 February 2020 | Satisfaction of charge 10 in full (1 page) |
13 February 2020 | Satisfaction of charge 2 in full (1 page) |
13 February 2020 | Satisfaction of charge 15 in full (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
1 April 2019 | Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mrs Alexandra Helen Pentecost on 14 January 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nicholas Paul Hawkes as a director on 30 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Nicholas Paul Hawkes on 9 September 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr David Frank Plester on 10 May 2016 (2 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of David Wilson as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Alexandra Helen Pentecost as a director on 31 December 2015 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
10 July 2015 | Appointment of David Frank Plester as a director on 26 June 2015 (2 pages) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Nicholas Paul Hawkes as a director on 18 May 2015 (2 pages) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Arthur William Russell as a director on 2 April 2015 (1 page) |
12 March 2015 | Satisfaction of charge 7 in full (6 pages) |
12 March 2015 | Satisfaction of charge 27 in full (6 pages) |
12 March 2015 | Satisfaction of charge 27 in full (6 pages) |
12 March 2015 | Satisfaction of charge 8 in full (6 pages) |
12 March 2015 | Satisfaction of charge 23 in full (6 pages) |
12 March 2015 | Satisfaction of charge 25 in full (6 pages) |
12 March 2015 | Satisfaction of charge 8 in full (6 pages) |
12 March 2015 | Satisfaction of charge 7 in full (6 pages) |
12 March 2015 | Satisfaction of charge 23 in full (6 pages) |
12 March 2015 | Satisfaction of charge 24 in full (6 pages) |
12 March 2015 | Satisfaction of charge 25 in full (6 pages) |
12 March 2015 | Satisfaction of charge 24 in full (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 14 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Satisfaction of charge 050356530078 in full (1 page) |
16 July 2014 | Satisfaction of charge 050356530078 in full (1 page) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
29 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
29 August 2013 | Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page) |
29 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
29 August 2013 | Termination of appointment of Andrea Cicero as a director (1 page) |
29 August 2013 | Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page) |
29 August 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
29 August 2013 | Termination of appointment of Luis Inigo Moreno Ventas as a director (1 page) |
29 August 2013 | Appointment of Mr David Wilson as a director (2 pages) |
29 August 2013 | Termination of appointment of Steven Smith as a director (1 page) |
29 August 2013 | Appointment of Mr Arthur William Russell as a director (2 pages) |
3 July 2013 | Satisfaction of charge 26 in full (4 pages) |
3 July 2013 | Satisfaction of charge 26 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 48 in full (6 pages) |
30 May 2013 | Satisfaction of charge 41 in full (4 pages) |
30 May 2013 | Satisfaction of charge 76 in full (4 pages) |
30 May 2013 | Satisfaction of charge 42 in full (4 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 38 in full (4 pages) |
30 May 2013 | Satisfaction of charge 42 in full (4 pages) |
30 May 2013 | Satisfaction of charge 72 in full (4 pages) |
30 May 2013 | Satisfaction of charge 66 in full (4 pages) |
30 May 2013 | Satisfaction of charge 44 in full (4 pages) |
30 May 2013 | Satisfaction of charge 31 in full (4 pages) |
30 May 2013 | Satisfaction of charge 39 in full (4 pages) |
30 May 2013 | Satisfaction of charge 65 in full (4 pages) |
30 May 2013 | Satisfaction of charge 30 in full (4 pages) |
30 May 2013 | Satisfaction of charge 29 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 65 in full (4 pages) |
30 May 2013 | Satisfaction of charge 35 in full (4 pages) |
30 May 2013 | Satisfaction of charge 71 in full (4 pages) |
30 May 2013 | Satisfaction of charge 70 in full (4 pages) |
30 May 2013 | Satisfaction of charge 36 in full (4 pages) |
30 May 2013 | Satisfaction of charge 37 in full (4 pages) |
30 May 2013 | Satisfaction of charge 66 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
30 May 2013 | Satisfaction of charge 35 in full (4 pages) |
30 May 2013 | Satisfaction of charge 72 in full (4 pages) |
30 May 2013 | Satisfaction of charge 40 in full (4 pages) |
30 May 2013 | Satisfaction of charge 68 in full (4 pages) |
30 May 2013 | Satisfaction of charge 71 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 50 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 74 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 77 in full (4 pages) |
30 May 2013 | Satisfaction of charge 47 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 34 in full (4 pages) |
30 May 2013 | Satisfaction of charge 38 in full (4 pages) |
30 May 2013 | Satisfaction of charge 69 in full (4 pages) |
30 May 2013 | Satisfaction of charge 30 in full (4 pages) |
30 May 2013 | Satisfaction of charge 46 in full (4 pages) |
30 May 2013 | Satisfaction of charge 32 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 76 in full (4 pages) |
30 May 2013 | Satisfaction of charge 58 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
30 May 2013 | Satisfaction of charge 40 in full (4 pages) |
30 May 2013 | Satisfaction of charge 69 in full (4 pages) |
30 May 2013 | Satisfaction of charge 37 in full (4 pages) |
30 May 2013 | Satisfaction of charge 49 in full (5 pages) |
30 May 2013 | Satisfaction of charge 39 in full (4 pages) |
30 May 2013 | Satisfaction of charge 44 in full (4 pages) |
30 May 2013 | Satisfaction of charge 41 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 58 in full (4 pages) |
30 May 2013 | Satisfaction of charge 33 in full (4 pages) |
30 May 2013 | Satisfaction of charge 51 in full (4 pages) |
30 May 2013 | Satisfaction of charge 77 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 47 in full (4 pages) |
30 May 2013 | Satisfaction of charge 75 in full (4 pages) |
30 May 2013 | Satisfaction of charge 67 in full (4 pages) |
30 May 2013 | Satisfaction of charge 31 in full (4 pages) |
30 May 2013 | Satisfaction of charge 48 in full (6 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 75 in full (4 pages) |
30 May 2013 | Satisfaction of charge 74 in full (4 pages) |
30 May 2013 | Satisfaction of charge 73 in full (4 pages) |
30 May 2013 | Satisfaction of charge 70 in full (4 pages) |
30 May 2013 | Satisfaction of charge 29 in full (4 pages) |
30 May 2013 | Satisfaction of charge 32 in full (4 pages) |
30 May 2013 | Satisfaction of charge 67 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 34 in full (4 pages) |
30 May 2013 | Satisfaction of charge 43 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 73 in full (4 pages) |
30 May 2013 | Satisfaction of charge 50 in full (4 pages) |
30 May 2013 | Satisfaction of charge 51 in full (4 pages) |
30 May 2013 | Satisfaction of charge 68 in full (4 pages) |
30 May 2013 | Satisfaction of charge 49 in full (5 pages) |
30 May 2013 | Satisfaction of charge 33 in full (4 pages) |
30 May 2013 | Satisfaction of charge 46 in full (4 pages) |
30 May 2013 | Satisfaction of charge 36 in full (4 pages) |
30 May 2013 | Satisfaction of charge 43 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
13 May 2013 | Registration of charge 050356530078 (51 pages) |
13 May 2013 | Registration of charge 050356530078 (51 pages) |
9 May 2013 | Appointment of Andrea Cicero as a director (3 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Appointment of Andrea Cicero as a director (3 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 77 (12 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 77 (12 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 76 (27 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 75 (27 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 76 (27 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 75 (27 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 74 (28 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 73 (27 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 73 (27 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 74 (28 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Appointment of Mr Richard Christopher Mintern as a director (2 pages) |
8 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 72 (27 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 72 (27 pages) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Stephen Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Peter Bond as a director (1 page) |
20 June 2011 | Termination of appointment of Peter Bond as a director (1 page) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 71 (29 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 71 (29 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 70 (29 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 70 (29 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
9 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 52 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 45 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 30 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 40 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 45 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 34 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 55 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 64 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 53 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 58 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 34 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 55 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 50 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 61 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 67 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 59 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 35 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 39 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 33 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 49 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 46 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 50 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 43 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 66 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 65 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 59 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 37 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 31 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 69 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 51 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 65 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 41 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 48 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 35 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 58 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 60 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 29 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 41 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 38 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 39 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 63 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 43 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 52 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 31 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 62 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 32 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 47 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 44 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 54 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 54 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 69 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 40 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 57 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 37 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 44 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 29 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 63 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 38 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 56 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 67 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 56 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 46 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 64 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 33 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 68 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 68 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 36 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 36 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 60 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 32 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 51 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 42 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 66 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 61 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 62 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 49 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 48 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 53 (28 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 57 (28 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 47 (29 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
6 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 30 (29 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
24 April 2008 | Duplicate mortgage certificatecharge no:11 (5 pages) |
24 April 2008 | Duplicate mortgage certificatecharge no:11 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Company name changed premier fund leasing LIMITED\certificate issued on 19/04/08 (3 pages) |
15 April 2008 | Company name changed premier fund leasing LIMITED\certificate issued on 19/04/08 (3 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 September 2007 | Particulars of mortgage/charge (6 pages) |
20 September 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members
|
4 March 2005 | Return made up to 05/02/05; full list of members
|
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 April 2004 | New director appointed (2 pages) |
13 April 2004 | Memorandum and Articles of Association (3 pages) |
13 April 2004 | Memorandum and Articles of Association (3 pages) |
7 April 2004 | Company name changed bcomp 214 LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed bcomp 214 LIMITED\certificate issued on 07/04/04 (2 pages) |
5 February 2004 | Incorporation (20 pages) |
5 February 2004 | Incorporation (20 pages) |