Download leads from Nexok and grow your business. Find out more

Green Aerospace Group Limited

Documents

Total Documents158
Total Pages759

Filing History

8 September 2020Confirmation statement made on 8 September 2020 with updates
8 September 2020Notification of Jeremy Green as a person with significant control on 17 July 2020
8 September 2020Notification of Simon Green as a person with significant control on 17 July 2020
6 August 2020Total exemption full accounts made up to 31 August 2019
28 April 2020Registration of charge 026051680005, created on 23 April 2020
28 April 2020Registration of charge 026051680006, created on 23 April 2020
28 April 2020Confirmation statement made on 25 April 2020 with no updates
28 April 2020Registration of charge 026051680007, created on 23 April 2020
19 September 2019Satisfaction of charge 3 in full
24 May 2019Total exemption full accounts made up to 31 August 2018
17 May 2019Registration of charge 026051680004, created on 13 May 2019
3 May 2019Confirmation statement made on 25 April 2019 with no updates
17 May 2018Total exemption full accounts made up to 31 August 2017
2 May 2018Confirmation statement made on 25 April 2018 with no updates
3 May 2017Confirmation statement made on 25 April 2017 with updates
3 May 2017Confirmation statement made on 25 April 2017 with updates
19 April 2017Total exemption small company accounts made up to 31 August 2016
19 April 2017Total exemption small company accounts made up to 31 August 2016
26 May 2016Total exemption small company accounts made up to 31 August 2015
26 May 2016Total exemption small company accounts made up to 31 August 2015
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
29 July 2015Appointment of Mr Jeremy Arthur Green as a director on 5 June 2015
29 July 2015Appointment of Mr Jeremy Arthur Green as a director on 5 June 2015
29 July 2015Appointment of Mr Jeremy Arthur Green as a director on 5 June 2015
29 July 2015Appointment of Mr Simon David Green as a director on 5 June 2015
29 July 2015Appointment of Mr Simon David Green as a director on 5 June 2015
29 July 2015Appointment of Mr Simon David Green as a director on 5 June 2015
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
30 December 2014Registered office address changed from 2 Castle Cottages Hickstead Lane Hickstead Haywards Heath West Sussex RH17 5NT to Unit 1-2 Terrys Cross Farm Horn Lane Woodmancote Henfield West Sussex BN5 9SA on 30 December 2014
30 December 2014Registered office address changed from 2 Castle Cottages Hickstead Lane Hickstead Haywards Heath West Sussex RH17 5NT to Unit 1-2 Terrys Cross Farm Horn Lane Woodmancote Henfield West Sussex BN5 9SA on 30 December 2014
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
24 May 2013Total exemption small company accounts made up to 31 August 2012
24 May 2013Total exemption small company accounts made up to 31 August 2012
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
8 August 2011Company name changed paygate LIMITED\certificate issued on 08/08/11
  • CONNOT ‐
8 August 2011Company name changed paygate LIMITED\certificate issued on 08/08/11
  • CONNOT ‐
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
19 August 2010Particulars of a mortgage or charge / charge no: 3
19 August 2010Particulars of a mortgage or charge / charge no: 3
30 May 2010Total exemption small company accounts made up to 31 August 2009
30 May 2010Total exemption small company accounts made up to 31 August 2009
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
30 June 2009Total exemption small company accounts made up to 31 August 2008
30 June 2009Total exemption small company accounts made up to 31 August 2008
5 May 2009Return made up to 25/04/09; full list of members
5 May 2009Registered office changed on 05/05/2009 from 2 castle cottages hickstead lane hickstead haywards heath west sussex RH17 5NT
5 May 2009Registered office changed on 05/05/2009 from 2 castle cottages hickstead lane hickstead haywards heath west sussex RH17 5NT
5 May 2009Return made up to 25/04/09; full list of members
5 May 2009Location of debenture register
5 May 2009Location of register of members
5 May 2009Location of register of members
5 May 2009Location of debenture register
30 September 2008Total exemption small company accounts made up to 31 August 2007
30 September 2008Total exemption small company accounts made up to 31 August 2007
28 April 2008Return made up to 25/04/08; full list of members
28 April 2008Return made up to 25/04/08; full list of members
10 April 2008Total exemption small company accounts made up to 31 August 2006
10 April 2008Total exemption small company accounts made up to 31 August 2006
1 April 2008Registered office changed on 01/04/2008 from paygate, bramlands lane woodmancote henfield west sussex BN5 9RX
1 April 2008Registered office changed on 01/04/2008 from paygate, bramlands lane woodmancote henfield west sussex BN5 9RX
22 June 2007Return made up to 25/04/07; no change of members
22 June 2007Return made up to 25/04/07; no change of members
26 September 2006Accounts for a small company made up to 31 August 2005
26 September 2006Accounts for a small company made up to 31 August 2005
17 May 2006Return made up to 25/04/06; full list of members
17 May 2006Return made up to 25/04/06; full list of members
1 July 2005Total exemption small company accounts made up to 31 August 2004
1 July 2005Total exemption small company accounts made up to 31 August 2004
3 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
5 July 2004Total exemption small company accounts made up to 31 August 2003
5 July 2004Total exemption small company accounts made up to 31 August 2003
12 May 2004Return made up to 25/04/04; full list of members
12 May 2004Return made up to 25/04/04; full list of members
11 September 2003Total exemption small company accounts made up to 31 August 2002
11 September 2003Total exemption small company accounts made up to 31 August 2002
10 May 2003Return made up to 25/04/03; full list of members
10 May 2003Return made up to 25/04/03; full list of members
2 July 2002Total exemption small company accounts made up to 31 August 2001
2 July 2002Total exemption small company accounts made up to 31 August 2001
30 April 2002Return made up to 25/04/02; full list of members
30 April 2002Return made up to 25/04/02; full list of members
1 October 2001Total exemption small company accounts made up to 31 August 2000
1 October 2001Total exemption small company accounts made up to 31 August 2000
27 April 2001Return made up to 25/04/01; full list of members
27 April 2001Return made up to 25/04/01; full list of members
27 June 2000Accounts for a small company made up to 31 August 1999
27 June 2000Accounts for a small company made up to 31 August 1999
4 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
4 May 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
15 December 1999Registered office changed on 15/12/99 from: paygate bramlands lane woodmancote henfield west sussex BN5 9RX
15 December 1999Registered office changed on 15/12/99 from: paygate bramlands lane woodmancote henfield west sussex BN5 9RX
1 December 1999Accounts for a small company made up to 31 August 1998
1 December 1999Accounts for a small company made up to 31 August 1998
27 August 1999Auditor's resignation
27 August 1999Auditor's resignation
24 May 1999Return made up to 25/04/99; full list of members
24 May 1999Return made up to 25/04/99; full list of members
16 December 1998Accounts for a small company made up to 31 August 1997
16 December 1998Accounts for a small company made up to 31 August 1997
2 September 1998Accounts for a small company made up to 31 August 1996
2 September 1998Accounts for a small company made up to 31 August 1996
16 June 1998Return made up to 25/04/98; no change of members
16 June 1998Return made up to 25/04/98; no change of members
10 July 1997Return made up to 25/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
10 July 1997Return made up to 25/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
11 December 1996Accounts for a small company made up to 31 August 1995
11 December 1996Accounts for a small company made up to 31 August 1995
28 July 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
28 July 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
15 March 1996Declaration of satisfaction of mortgage/charge
15 March 1996Declaration of satisfaction of mortgage/charge
15 March 1996Declaration of satisfaction of mortgage/charge
15 March 1996Declaration of satisfaction of mortgage/charge
11 March 1996Company name changed britannic aviation LIMITED\certificate issued on 11/03/96
11 March 1996New director appointed
11 March 1996Director resigned
11 March 1996Director resigned
11 March 1996Company name changed britannic aviation LIMITED\certificate issued on 11/03/96
11 March 1996Director resigned
11 March 1996New director appointed
11 March 1996New secretary appointed
11 March 1996Secretary resigned
11 March 1996Secretary resigned
11 March 1996Director resigned
11 March 1996New secretary appointed
16 February 1996Registered office changed on 16/02/96 from: enterprise house 83A western road hove BN3 1LJ
16 February 1996Registered office changed on 16/02/96 from: enterprise house 83A western road hove BN3 1LJ
8 December 1995Particulars of mortgage/charge
8 December 1995Particulars of mortgage/charge
14 September 1995Auditor's resignation
14 September 1995Auditor's resignation
7 June 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
7 June 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
20 March 1995Accounting reference date extended from 31/05 to 31/08
20 March 1995Accounting reference date extended from 31/05 to 31/08
17 March 1995Accounts for a small company made up to 31 May 1994
17 March 1995Accounts for a small company made up to 31 May 1994
25 April 1991Incorporation
25 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing