Date | Description |
2024-04-07 |
delete address WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU |
2024-04-07 |
insert address VICTORY POINT LYON WAY, FRIMLEY CAMBERLEY SURREY ENGLAND GU16 7EX |
2024-04-07 |
update registered_address |
2023-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANN-LOUISE LOUISE HOLDING / 04/12/2023 |
2023-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BAE SYSTEMS (HOLDINGS) LIMITED / 04/12/2023 |
2023-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM
WARWICK HOUSE PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH
HAMPSHIRE
GU14 6YU |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HUGH MCGOVERN |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED CAROLINE JANE SWAN MCCOMB |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REASON |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-07 |
delete company_previous_name BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 28/05/2021 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA GOODGE |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-03-07 |
delete company_previous_name BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GREEN / 24/09/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ANN LOUISE HOLDING / 25/03/2019 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-02-07 |
delete company_previous_name COURTCHART LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-01-07 |
update num_mort_charges 6 => 7 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036536040007 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
update num_mort_outstanding 4 => 2 |
2017-07-07 |
update num_mort_satisfied 2 => 4 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036536040006 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-04-26 |
delete sic_code 68100 - Buying and selling of own real estate |
2017-04-26 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-02-07 |
update num_mort_outstanding 5 => 4 |
2017-02-07 |
update num_mort_satisfied 1 => 2 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-17 |
update statutory_documents RP04 CS01 SECOND FILED CS01 01/09/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW REASON |
2016-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GREEN / 02/09/2015 |
2015-09-04 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update num_mort_charges 5 => 6 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036536040006 |
2015-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-04 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GREEN / 25/07/2014 |
2014-07-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-04 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDER GREEN |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRISTOW |
2012-09-04 |
update statutory_documents 01/09/12 FULL LIST |
2012-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5 |
2011-09-26 |
update statutory_documents 01/09/11 FULL LIST |
2011-09-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-09-22 |
update statutory_documents ADOPT ARTICLES 09/09/2011 |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED DAVID EDWARD BRISTOW |
2011-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN |
2011-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-28 |
update statutory_documents 01/09/10 FULL LIST |
2010-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4 |
2010-02-18 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2010-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MALCOLM FREDERICK GREEN / 02/11/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHEESMAN / 22/10/2009 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESMAN / 08/08/2008 |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008 |
2008-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2002-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-22 |
update statutory_documents COMPANY NAME CHANGED
BAE SYSTEMS (CONSULTANCY SERVICE
S) LIMITED
CERTIFICATE ISSUED ON 22/03/02 |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-08-21 |
update statutory_documents S366A DISP HOLDING AGM 16/08/00 |
2000-08-21 |
update statutory_documents S386 DISP APP AUDS 16/08/00 |
2000-08-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/08/00 |
2000-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-02-23 |
update statutory_documents COMPANY NAME CHANGED
BRITISH AEROSPACE (CONSULTANCY S
ERVICES) LIMITED
CERTIFICATE ISSUED ON 23/02/00 |
1999-11-09 |
update statutory_documents RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
1999-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-14 |
update statutory_documents COMPANY NAME CHANGED
COURTCHART LIMITED
CERTIFICATE ISSUED ON 15/01/99 |
1998-12-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1998-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-24 |
update statutory_documents SECRETARY RESIGNED |
1998-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |