FRACTIONAL JET EUROPE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-08-12 update statutory_documents DIRECTOR APPOINTED MS ANNA FRANCES MARY COVERDALE
2021-12-07 delete address 58 LYFORD ROAD LONDON SW18 3JJ
2021-12-07 insert address VICTORIA CHAPEL VICTORIA ROAD TOPSHAM EXETER ENGLAND EX3 0EU
2021-12-07 update registered_address
2021-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM 58 LYFORD ROAD LONDON SW18 3JJ
2021-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-23 update statutory_documents FIRST GAZETTE
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-24 delete address Magdalen House, 148 Tooley Street, London, SE1 2TU
2021-09-24 insert address Victoria Road Topsham, EX3 0EU
2021-09-24 update primary_contact Magdalen House, 148 Tooley Street, London, SE1 2TU => Victoria Road Topsham, EX3 0EU
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 delete general_emails en..@fractionaljeteurope.com
2020-08-09 delete alias Fractional Jet Europe Ltd.
2020-08-09 delete email en..@fractionaljeteurope.com
2020-08-09 delete phone +44 796 651 5255
2020-08-09 delete source_ip 172.67.160.102
2020-08-09 delete source_ip 104.24.116.246
2020-08-09 delete source_ip 104.24.117.246
2020-08-09 insert index_pages_linkeddomain google.com
2020-08-09 insert phone +44 (0) 796 651 5255
2020-08-09 insert source_ip 46.183.9.24
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert source_ip 172.67.160.102
2020-03-03 delete phone +44 20 3724 7890
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-03-24 delete address 19 Kingly Street London W1B 5PY
2019-03-24 delete phone +44 20 7534 7138
2019-03-24 insert address Magdalen House 148 Tooley Street London, SE1 2TU
2019-03-24 insert phone +44 20 3724 7890
2019-03-24 update primary_contact 19 Kingly Street London W1B 5PY => Magdalen House 148 Tooley Street London, SE1 2TU
2019-01-27 update robots_txt_status www.fractionaljeteurope.com: 404 => 200
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, 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
2016-07-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-15 update statutory_documents 05/09/15 FULL LIST
2014-11-07 delete address 58 LYFORD ROAD LONDON ENGLAND SW18 3JJ
2014-11-07 insert address 58 LYFORD ROAD LONDON SW18 3JJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-11-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-10-16 update statutory_documents 05/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-11-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 05/09/13 FULL LIST
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ
2013-08-01 insert address 58 LYFORD ROAD LONDON ENGLAND SW18 3JJ
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 51102 - Non-scheduled passenger air transport
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 05/09/12 FULL LIST
2011-10-04 update statutory_documents 05/09/11 FULL LIST
2011-09-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 05/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOODY / 01/01/2010
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD IAIN NOBLE / 01/01/2010
2010-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD NOBLE
2010-06-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-10-22 update statutory_documents 05/09/09 FULL LIST
2008-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION