Date | Description |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES |
2024-06-24 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-06-22 |
delete address Birchwood Lodge, Market Weighton Rd,
Barlby, Selby,
North Yorkshire, YO8 5LE |
2024-06-22 |
delete address Market Weighton Rd,
Barlby, Selby,
North Yorkshire
YO8 5LE |
2024-06-22 |
delete contact_pages_linkeddomain goo.gl |
2024-06-22 |
delete index_pages_linkeddomain youtube.com |
2024-06-22 |
delete source_ip 172.67.207.211 |
2024-06-22 |
delete source_ip 104.21.37.114 |
2024-06-22 |
insert address Birchwood Lodge, Market Weighton Road,
Barlby, Selby, North Yorkshire, YO8 5LE |
2024-06-22 |
insert contact_pages_linkeddomain itseeze-hull.co.uk |
2024-06-22 |
insert contact_pages_linkeddomain itseeze.com |
2024-06-22 |
insert index_pages_linkeddomain itseeze-hull.co.uk |
2024-06-22 |
insert index_pages_linkeddomain itseeze.com |
2024-06-22 |
insert phone 01757 548148 / 07710 386530 |
2024-06-22 |
insert registration_number 04151683 |
2024-06-22 |
insert service_pages_linkeddomain itseeze-hull.co.uk |
2024-06-22 |
insert service_pages_linkeddomain itseeze.com |
2024-06-22 |
insert source_ip 172.67.140.26 |
2024-06-22 |
insert source_ip 104.21.81.67 |
2024-06-22 |
update primary_contact Market Weighton Rd,
Barlby, Selby,
North Yorkshire
YO8 5LE => Birchwood Lodge, Market Weighton Road,
Barlby, Selby, North Yorkshire, YO8 5LE |
2024-06-22 |
update website_status FlippedRobots => OK |
2024-03-08 |
update website_status OK => FlippedRobots |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2023-08-09 |
delete alias Condor Projects |
2023-08-09 |
delete alias Condor Projects Ltd |
2023-08-09 |
insert alias Condor Engineering |
2023-08-09 |
insert alias Condor Engineering Ltd |
2023-08-09 |
insert phone 01757 288900 / 07710 386530 |
2023-08-09 |
update name Condor Projects => Condor Engineering |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-05-10 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
insert company_previous_name CONDOR AVIATION INTERNATIONAL LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update name CONDOR AVIATION INTERNATIONAL LIMITED => CONDOR ENGINEERING GROUP LIMITED |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-12-16 |
update statutory_documents COMPANY NAME CHANGED CONDOR AVIATION INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 16/12/22 |
2022-11-23 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-04-28 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-02-02 |
delete source_ip 104.18.42.75 |
2021-02-02 |
delete source_ip 104.18.43.75 |
2021-02-02 |
insert source_ip 104.21.37.114 |
2020-09-22 |
delete source_ip 31.170.122.206 |
2020-09-22 |
insert source_ip 172.67.207.211 |
2020-09-22 |
insert source_ip 104.18.42.75 |
2020-09-22 |
insert source_ip 104.18.43.75 |
2020-04-07 |
delete address 19 ALBION STREET HULL EAST YORKSHIRE ENGLAND HU1 3TG |
2020-04-07 |
insert address BIRCHWOOD LODGE MARKET WEIGHTON ROAD BARLBY SELBY ENGLAND YO8 5LE |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-04-07 |
update registered_address |
2020-03-10 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2020 FROM
19 ALBION STREET HULL
EAST YORKSHIRE
HU1 3TG
ENGLAND |
2020-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH JEWITT |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-08 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-06-05 |
delete managingdirector Martyn Wiseman |
2019-06-05 |
delete person Martyn Wiseman |
2019-02-24 |
delete fax 01482 324813 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-08 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-10-21 |
delete person Steve Blunsdon |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2017-11-07 |
delete address CONDOR HOUSE 26/28 WEST DOCK AVENUE WITTY STREET HULL EAST YORKSHIRE HU3 4JR |
2017-11-07 |
insert address 19 ALBION STREET HULL EAST YORKSHIRE ENGLAND HU1 3TG |
2017-11-07 |
update registered_address |
2017-10-09 |
delete address Condor House 26 - 28 West Dock Avenue,
Witty Street, Hull, HU3 4JR |
2017-10-09 |
delete address Condor House, 26 - 28 West Dock Avenue,
Witty Street Hull HU3 4JR United Kingdom |
2017-10-09 |
delete person Simon Shaw |
2017-10-09 |
delete phone 01482 325555 |
2017-10-09 |
insert address Birchwood Lodge, Market Weighton Rd,
Barlby, Selby,
North Yorkshire, YO8 5LE |
2017-10-09 |
insert address Market Weighton Rd,
Barlby, Selby,
North Yorkshire
YO8 5LE |
2017-10-09 |
insert phone 01757 288900 |
2017-10-09 |
update primary_contact Condor House 26 - 28 West Dock Avenue,
Witty Street, Hull, HU3 4JR => Market Weighton Rd,
Barlby, Selby,
North Yorkshire
YO8 5LE |
2017-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM
CONDOR HOUSE
26/28 WEST DOCK AVENUE
WITTY STREET HULL
EAST YORKSHIRE
HU3 4JR |
2017-07-07 |
insert company_previous_name CONDOR AVIATION & PLANT LIMITED |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-07-07 |
update name CONDOR AVIATION & PLANT LIMITED => CONDOR AVIATION INTERNATIONAL LIMITED |
2017-06-21 |
update statutory_documents COMPANY NAME CHANGED CONDOR AVIATION & PLANT LIMITED
CERTIFICATE ISSUED ON 21/06/17 |
2017-06-08 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-05-15 |
insert person Steve Blunsdon |
2017-03-12 |
delete about_pages_linkeddomain th3design.co.uk |
2017-03-12 |
delete contact_pages_linkeddomain th3design.co.uk |
2017-03-12 |
delete index_pages_linkeddomain th3design.co.uk |
2017-03-12 |
delete service_pages_linkeddomain th3design.co.uk |
2017-03-12 |
delete source_ip 91.208.99.12 |
2017-03-12 |
insert about_pages_linkeddomain twitter.com |
2017-03-12 |
insert contact_pages_linkeddomain goo.gl |
2017-03-12 |
insert contact_pages_linkeddomain twitter.com |
2017-03-12 |
insert index_pages_linkeddomain condoraviation.co.uk |
2017-03-12 |
insert index_pages_linkeddomain twitter.com |
2017-03-12 |
insert service_pages_linkeddomain twitter.com |
2017-03-12 |
insert source_ip 31.170.122.206 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-06-07 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-06-07 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-05-12 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-11 |
update statutory_documents 01/02/16 FULL LIST |
2016-03-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-22 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-10 |
delete person Shaun Iveson |
2015-10-10 |
update person_description Simon Shaw => Simon Shaw |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-12 |
update statutory_documents 01/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-25 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-17 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-04-22 |
delete phone +44 (0)1482 325555 |
2013-02-13 |
update statutory_documents 01/02/13 FULL LIST |
2013-01-31 |
update website_status FlippedRobotsTxt |
2013-01-24 |
delete source_ip 92.52.122.36 |
2013-01-24 |
insert source_ip 91.208.99.12 |
2012-12-20 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 01/02/12 FULL LIST |
2011-11-24 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 01/02/11 FULL LIST |
2010-11-05 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 01/02/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER WISEMAN / 16/03/2010 |
2010-03-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALE LANE REGISTRARS LIMITED / 16/03/2010 |
2010-01-03 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-03-01 |
update statutory_documents COMPANY NAME CHANGED
CONDOR PLANT LIMITED
CERTIFICATE ISSUED ON 01/03/06 |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/03 FROM:
PRINCES HOUSE
WRIGHT STREET
HULL
EAST YORKSHIRE HU2 8HX |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-27 |
update statutory_documents SECRETARY RESIGNED |
2001-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |