Date | Description |
2024-04-07 |
delete address GAMSTON AIRPORT GAMSTON AIRFIELD GAMSTON RETFORD ENGLAND DN22 0QL |
2024-04-07 |
insert address LEEDS EAST AIRPORT CHURCH FENTON TADCASTER ENGLAND LS24 9SE |
2024-04-07 |
update num_mort_charges 7 => 9 |
2024-04-07 |
update num_mort_outstanding 3 => 2 |
2024-04-07 |
update num_mort_satisfied 4 => 7 |
2024-04-07 |
update registered_address |
2024-04-02 |
delete address Gamston Airport, Retford, DN22 0QL, United Kingdom |
2024-04-02 |
insert address Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, United Kingdom |
2024-04-02 |
update primary_contact Gamston Airport, Retford, DN22 0QL, United Kingdom => Leeds East Airport, Church Fenton, Tadcaster, LS24 9SE, United Kingdom |
2023-09-07 |
update num_mort_charges 6 => 7 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710007 |
2023-08-07 |
update num_mort_charges 5 => 6 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710006 |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710005 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-18 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2023-01-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058746710004 |
2022-05-30 |
delete index_pages_linkeddomain preview-postedstuff.com |
2022-04-28 |
insert index_pages_linkeddomain preview-postedstuff.com |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-02-06 |
delete source_ip 185.114.97.141 |
2022-02-06 |
insert source_ip 85.92.70.150 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-24 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-10-05 |
delete source_ip 80.82.121.41 |
2021-10-05 |
insert source_ip 185.114.97.141 |
2021-09-07 |
update num_mort_charges 3 => 4 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710004 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-08 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2020-09-29 |
delete source_ip 80.82.116.187 |
2020-09-29 |
insert source_ip 80.82.121.41 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-23 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2019-06-20 |
update num_mort_outstanding 2 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 3 |
2019-05-07 |
delete address 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB |
2019-05-07 |
insert address GAMSTON AIRPORT GAMSTON AIRFIELD GAMSTON RETFORD ENGLAND DN22 0QL |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-07 |
update registered_address |
2019-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058746710002 |
2019-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058746710003 |
2019-04-09 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-04-07 |
update num_mort_outstanding 3 => 2 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM
6 MANCHESTER ROAD
BUXTON
DERBYSHIRE
SK17 6SB |
2019-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-03-07 |
update num_mort_charges 1 => 3 |
2019-03-07 |
update num_mort_outstanding 1 => 3 |
2019-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710003 |
2019-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058746710002 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2018-08-07 |
insert company_previous_name STEMME UK LIMITED |
2018-08-07 |
update name STEMME UK LIMITED => GEMSTONE AVIATION LIMITED |
2018-07-19 |
update statutory_documents COMPANY NAME CHANGED STEMME UK LIMITED
CERTIFICATE ISSUED ON 19/07/18 |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-15 |
update statutory_documents 06/02/16 FULL LIST |
2015-10-08 |
insert company_previous_name AIRWAYS AIRCRAFT LEASING LIMITED |
2015-10-08 |
update name AIRWAYS AIRCRAFT LEASING LIMITED => STEMME UK LIMITED |
2015-09-11 |
update statutory_documents COMPANY NAME CHANGED AIRWAYS AIRCRAFT LEASING LIMITED
CERTIFICATE ISSUED ON 11/09/15 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-08-31 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-09-28 => 2016-03-05 |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL DAWES |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MR HENRIK THERKILD BURKAL |
2015-02-06 |
update statutory_documents 06/02/15 FULL LIST |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ENGLISH |
2015-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ENGLISH |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-03 |
update statutory_documents 31/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2013-07-12 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2014-08-09 => 2014-09-28 |
2013-09-18 |
update statutory_documents 31/08/13 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-09 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 6220 - Non-scheduled air transport |
2013-06-21 |
insert sic_code 51102 - Non-scheduled passenger air transport |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-01-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 12/07/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents 12/07/11 FULL LIST |
2011-03-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 12/07/10 FULL LIST |
2010-04-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAWES |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW RASTALL |
2009-07-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ENOLISH / 20/05/2008 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW RASTALL |
2008-08-14 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DR JOHN SIMOPN CAMPBELL ENOLISH |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents SECRETARY RESIGNED |
2006-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |