Back Lane
Herriard
Hampshire
RG25 2PS
Director Name | Mr Hereward Roderik Walker |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Nicolas Victor Cook |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Atc Holdings Ltd. Lasham Airfield Lasham Nr Alton Hants GU34 5SP |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
26 at £1 | James Ford 50.00% Ordinary |
---|---|
26 at £1 | Nicolas Victor Cook 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
27 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
1 March 2019 | Appointment of Mr Hereward Roderik Walker as a director on 26 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Notification of James Alexander Ford as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Number One Vicarage Lane London E15 4HF on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Number One Vicarage Lane London E15 4HF on 21 November 2016 (2 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 May 2015 | Company name changed cf aviation holdings LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed cf aviation holdings LIMITED\certificate issued on 23/05/15
|
27 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
16 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 5 February 2013 (1 page) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|