Date | Description |
2025-04-27 |
update statutory_documents CESSATION OF JOHN ERNEST FERGUSON AS A PSC |
2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
SE18 GLOUCESTERSHIRE AIRPORT, STAVERTON
CHELTENHAM
GL51 6SP
ENGLAND |
2025-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREEN |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL GOODWIN / 09/06/2021 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL GOODWIN / 10/06/2020 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-04 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL BARRINGTON GREEN |
2018-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA FORD |
2018-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LOWRIE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-06-07 |
delete address COTSWOLD AIRPORT KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BA |
2017-06-07 |
insert address SE18 GLOUCESTERSHIRE AIRPORT, STAVERTON CHELTENHAM ENGLAND GL51 6SP |
2017-06-07 |
update registered_address |
2017-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM
COTSWOLD AIRPORT KEMBLE
CIRENCESTER
GLOUCESTERSHIRE
GL7 6BA |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRASER CHAMBERS |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MS DEBRA ELIZABETH FORD |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAHAM |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-26 |
update statutory_documents 30/05/16 NO MEMBER LIST |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LODOVIC SORSBY |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-19 |
update statutory_documents 30/05/15 NO MEMBER LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address COTSWOLD AIRPORT KEMBLE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6BA |
2014-07-07 |
insert address COTSWOLD AIRPORT KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-24 |
update statutory_documents 30/05/14 NO MEMBER LIST |
2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL GOODWIN / 24/06/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL GOODWIN |
2013-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFIN |
2013-07-01 |
delete address 23 LAKEWOOD ROAD HENLEAZE BRISTOL BS10 5HJ |
2013-07-01 |
insert address COTSWOLD AIRPORT KEMBLE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6BA |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
23 LAKEWOOD ROAD
HENLEAZE
BRISTOL
BS10 5HJ |
2013-06-20 |
update statutory_documents 30/05/13 NO MEMBER LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK GRAHAM / 20/06/2013 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK GRAHAM / 20/06/2013 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 20/06/2013 |
2013-01-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 30/05/12 NO MEMBER LIST |
2012-02-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 30/05/11 NO MEMBER LIST |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK GRAHAM / 22/06/2011 |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GRIFFIN / 22/06/2011 |
2011-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 22/06/2011 |
2011-04-13 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-26 |
update statutory_documents 30/05/10 NO MEMBER LIST |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIVE ROBERTS / 30/05/2010 |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK GRAHAM / 30/05/2010 |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILFRED LOWRIE / 30/05/2010 |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GRIFFIN / 30/05/2010 |
2010-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 30/05/2010 |
2010-03-04 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/09 |
2009-03-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/08 |
2008-03-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/07 |
2007-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/06 |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/05 |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/04 |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/03 |
2003-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/05/02 |
2002-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-27 |
update statutory_documents SECRETARY RESIGNED |
2001-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |