ALBATROSS RAE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-10-12 => 2023-08-31
2022-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update account_ref_month 3 => 11
2022-08-07 update accounts_next_due_date 2022-12-31 => 2022-10-12
2022-07-12 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/11/2021
2022-05-07 delete address GAMSTON RETFORD AIRPORT GAMSTON AIRFIELD GAMSTON RETFORD NOTTINGHAMSHIRE ENGLAND DN22 0QL
2022-05-07 insert address CALIBRATION HOUSE 17-19 CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA ENGLAND BN43 5FF
2022-05-07 update registered_address
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2022 FROM GAMSTON RETFORD AIRPORT GAMSTON AIRFIELD GAMSTON RETFORD NOTTINGHAMSHIRE DN22 0QL ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 insert company_previous_name RADIOLA AEROSPACE EUROPE LIMITED
2021-10-07 update name RADIOLA AEROSPACE EUROPE LIMITED => ALBATROSS RAE LIMITED
2021-09-22 update statutory_documents COMPANY NAME CHANGED RADIOLA AEROSPACE EUROPE LIMITED CERTIFICATE ISSUED ON 22/09/21
2021-09-09 update statutory_documents DIRECTOR APPOINTED CHRIS HAMPTON
2021-09-09 update statutory_documents DIRECTOR APPOINTED MR CLIVE ROBERT RICHARDSON
2021-09-09 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD BARTLETT
2021-09-09 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM WHITEHOUSE
2021-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBATROSS BIDCO LIMITED
2021-09-09 update statutory_documents CESSATION OF BRENT ALBISTON AS A PSC
2021-09-09 update statutory_documents CESSATION OF RADIOLA LIMITED AS A PSC
2021-09-09 update statutory_documents CESSATION OF RICHARD THOMPSON AS A PSC
2021-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA ALBISTON-THOULESS
2021-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENT ALBISTON
2021-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2021-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENT ALBISTON
2021-09-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-05 update statutory_documents ADOPT ARTICLES 25/08/2021
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / RADIOLA AEROSPACE LIMITED / 01/03/2018
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-23 update statutory_documents AUDITOR'S RESIGNATION
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-30 update statutory_documents 26/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MAREE ALBISTON-THOULESS / 13/07/2015
2015-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MAREE ALBISTON / 01/07/2015
2015-05-08 delete address 72 NORTHBROOK ROAD WORTHING WEST SUSSEX BN14 8PT
2015-05-08 insert address GAMSTON RETFORD AIRPORT GAMSTON AIRFIELD GAMSTON RETFORD NOTTINGHAMSHIRE ENGLAND DN22 0QL
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 10 WILMINGTON COURT ST. VALERIE ROAD WORTHING WEST SUSSEX BN11 3QW
2015-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 72 NORTHBROOK ROAD WORTHING WEST SUSSEX BN14 8PT
2015-04-02 update statutory_documents 26/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-07 delete address 72 NORTHBROOK ROAD WORTHING WEST SUSSEX ENGLAND BN14 8PT
2014-04-07 insert address 72 NORTHBROOK ROAD WORTHING WEST SUSSEX BN14 8PT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-28 update statutory_documents 26/03/14 FULL LIST
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MAREE ALBISTON / 04/11/2013
2013-12-07 delete address F10 WILMINGTON COURT ST. VALERIE ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 3QW
2013-12-07 insert address 72 NORTHBROOK ROAD WORTHING WEST SUSSEX ENGLAND BN14 8PT
2013-12-07 update registered_address
2013-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM F10 WILMINGTON COURT ST. VALERIE ROAD WORTHING WEST SUSSEX BN11 3QW UNITED KINGDOM
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-26 => 2012-03-26
2013-06-21 update returns_next_due_date 2012-04-23 => 2013-04-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-02 update statutory_documents 26/03/13 FULL LIST
2012-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-01 update statutory_documents 26/03/12 FULL LIST
2012-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MAREE ALBISTON / 01/06/2012
2011-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2011 FROM 1 GATCOMBE CLOSE WORTHING WEST SUSSEX BN13 3RD UNITED KINGDOM
2011-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-29 update statutory_documents 26/03/11 FULL LIST
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION