AFS AVIATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-28 insert person Eddie Hamilton
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-02-08 delete person Jo-an Rhodes
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-07-07 insert sic_code 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
2021-07-07 insert sic_code 30990 - Manufacture of other transport equipment n.e.c.
2021-07-07 insert sic_code 45190 - Sale of other motor vehicles
2021-07-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-06-07 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 142
2021-05-12 update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 42
2021-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS COOK
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-22 delete person Scott Kennedy
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
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 insert contact_pages_linkeddomain google.com
2019-10-20 delete source_ip 77.68.64.8
2019-10-20 insert source_ip 82.71.214.241
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-29 delete person Chris Roach
2019-04-29 delete person Graham Wheeldon
2019-04-29 delete person Jo-An Hughes
2019-04-29 delete person Natalie Thomas
2019-04-29 delete person Tony Bartlett
2019-04-29 delete source_ip 88.208.252.80
2019-04-29 insert person Debbie Hack
2019-04-29 insert person Jo-An Rhodes
2019-04-29 insert source_ip 77.68.64.8
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR HEREWARD RODERIK WALKER
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER FORD
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-12-19 insert address NUMBER ONE VICARAGE LANE LONDON E15 4HF
2016-12-19 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-06-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-23 update statutory_documents 15/05/16 FULL LIST
2016-02-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-07 insert company_previous_name CF AVIATION HOLDINGS LIMITED
2015-06-07 update name CF AVIATION HOLDINGS LIMITED => AFS AVIATION LIMITED
2015-06-02 update statutory_documents 15/05/15 FULL LIST
2015-05-23 update statutory_documents COMPANY NAME CHANGED CF AVIATION HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/15
2015-05-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27 update statutory_documents 12/03/15 STATEMENT OF CAPITAL GBP 52
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2014-09-07 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-09-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-08-04 update statutory_documents 15/05/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-05-15
2013-09-06 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-08-20 update statutory_documents 15/05/13 FULL LIST
2013-08-01 update account_ref_month 5 => 3
2013-08-01 update accounts_next_due_date 2014-02-15 => 2013-12-31
2013-07-16 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-06-25 delete address 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2013-06-25 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ
2013-06-25 update registered_address
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2012-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION