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

Tropicbird Aviation Limited

Documents

Total Documents164
Total Pages515

Filing History

23 October 2023Confirmation statement made on 15 September 2023 with no updates
30 September 2023Accounts for a dormant company made up to 31 December 2022
28 February 2023Registered office address changed from Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England to 1 Priory Oaks 54 Park Lane East Reigate Surrey RH2 8HR on 28 February 2023
16 September 2022Confirmation statement made on 15 September 2022 with no updates
15 September 2022Micro company accounts made up to 31 December 2021
10 November 2021Confirmation statement made on 31 October 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
30 September 2021Appointment of Mrs Laima Matkeviciute-Palin as a director on 30 September 2021
11 December 2020Confirmation statement made on 31 October 2020 with updates
28 September 2020Micro company accounts made up to 31 December 2019
24 September 2020Termination of appointment of Laima Matkeviciute-Palin as a director on 24 September 2020
8 September 2020Registered office address changed from Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England to Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA on 8 September 2020
25 March 2020Termination of appointment of Jonathan Kevin Palin as a director on 23 March 2020
14 November 2019Confirmation statement made on 31 October 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
9 November 2018Confirmation statement made on 31 October 2018 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
27 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
13 November 2017Confirmation statement made on 31 October 2017 with no updates
13 November 2017Confirmation statement made on 31 October 2017 with no updates
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
13 July 2017Director's details changed for Mrs Laima Matkeviciute-Palin on 12 July 2017
13 July 2017Director's details changed for Mrs Laima Matkeviciute-Palin on 12 July 2017
13 July 2017Director's details changed for Mr Gary Jon Palin on 12 July 2017
13 July 2017Director's details changed for Mr Gary Jon Palin on 12 July 2017
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
17 February 2017Appointment of Mrs Laima Matkeviciute-Palin as a director on 17 February 2017
17 February 2017Appointment of Mr Jonathan Kevin Palin as a director on 17 February 2017
17 February 2017Appointment of Mrs Laima Matkeviciute-Palin as a director on 17 February 2017
17 February 2017Appointment of Mr Jonathan Kevin Palin as a director on 17 February 2017
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
19 December 2016Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016
19 December 2016Micro company accounts made up to 28 February 2016
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
19 December 2016Micro company accounts made up to 28 February 2016
19 December 2016Registered office address changed from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 19 December 2016
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
31 October 2016Appointment of Mr Gary Jon Palin as a director on 31 October 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Termination of appointment of Colin William Bailey as a director on 31 October 2016
31 October 2016Termination of appointment of Colin William Bailey as a director on 31 October 2016
31 October 2016Confirmation statement made on 31 October 2016 with updates
31 October 2016Appointment of Mr Gary Jon Palin as a director on 31 October 2016
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
15 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
15 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
5 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
5 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
5 May 2015Termination of appointment of Gary Jon Palin as a director on 5 May 2015
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 November 2013Total exemption small company accounts made up to 28 February 2013
29 November 2013Total exemption small company accounts made up to 28 February 2013
4 October 2013Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL England on 4 October 2013
4 October 2013Registered office address changed from Hever House 7 Amberley Court Crawley West Sussex RH11 7XL England on 4 October 2013
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 28 February 2012
30 November 2012Total exemption small company accounts made up to 28 February 2012
9 May 2012Termination of appointment of Colin Bailey as a secretary
9 May 2012Appointment of Mr Gary Jon Palin as a secretary
9 May 2012Appointment of Mr Gary Jon Palin as a secretary
9 May 2012Termination of appointment of Valerie Bailey as a director
9 May 2012Termination of appointment of Colin Bailey as a secretary
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
9 May 2012Termination of appointment of Valerie Bailey as a director
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 28 February 2011
28 September 2011Total exemption small company accounts made up to 28 February 2011
25 May 2011Registered office address changed from Wyndham House the Street, Market Weston Diss IP22 2NZ on 25 May 2011
25 May 2011Registered office address changed from Wyndham House the Street, Market Weston Diss IP22 2NZ on 25 May 2011
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
16 February 2011Appointment of Mr Gary Jon Palin as a director
16 February 2011Appointment of Mr Gary Jon Palin as a director
20 October 2010Total exemption small company accounts made up to 28 February 2010
20 October 2010Total exemption small company accounts made up to 28 February 2010
14 May 2010Director's details changed for Colin William Bailey on 22 April 2010
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
14 May 2010Director's details changed for Valerie Ann Bailey on 22 April 2010
14 May 2010Director's details changed for Colin William Bailey on 22 April 2010
14 May 2010Director's details changed for Valerie Ann Bailey on 22 April 2010
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
22 July 2009Total exemption small company accounts made up to 28 February 2009
22 July 2009Total exemption small company accounts made up to 28 February 2009
26 May 2009Return made up to 22/04/09; full list of members
26 May 2009Return made up to 22/04/09; full list of members
11 September 2008Total exemption small company accounts made up to 29 February 2008
11 September 2008Total exemption small company accounts made up to 29 February 2008
14 July 2008Return made up to 22/04/08; full list of members
14 July 2008Return made up to 22/04/08; full list of members
6 November 2007Total exemption small company accounts made up to 28 February 2007
6 November 2007Total exemption small company accounts made up to 28 February 2007
6 July 2007Return made up to 22/04/07; full list of members
6 July 2007Secretary's particulars changed;director's particulars changed
6 July 2007Director's particulars changed
6 July 2007Return made up to 22/04/07; full list of members
6 July 2007Secretary's particulars changed;director's particulars changed
6 July 2007Director's particulars changed
7 December 2006Director resigned
7 December 2006Director resigned
27 October 2006Accounts for a dormant company made up to 28 February 2006
27 October 2006Accounts for a dormant company made up to 28 February 2006
5 June 2006Return made up to 22/04/06; full list of members
5 June 2006Return made up to 22/04/06; full list of members
8 December 2005Accounts for a dormant company made up to 28 February 2005
8 December 2005Accounts for a dormant company made up to 28 February 2005
27 April 2005Return made up to 22/04/05; full list of members
27 April 2005Return made up to 22/04/05; full list of members
8 July 2004Return made up to 22/04/04; full list of members
8 July 2004Return made up to 22/04/04; full list of members
8 July 2004Accounts for a dormant company made up to 29 February 2004
8 July 2004Accounts for a dormant company made up to 29 February 2004
17 May 2003Return made up to 22/04/03; full list of members
17 May 2003Return made up to 22/04/03; full list of members
17 May 2003Accounts for a dormant company made up to 28 February 2003
17 May 2003Accounts for a dormant company made up to 28 February 2003
8 August 2002Total exemption small company accounts made up to 28 February 2002
8 August 2002Total exemption small company accounts made up to 28 February 2002
8 August 2002Total exemption small company accounts made up to 30 November 2001
8 August 2002Total exemption small company accounts made up to 30 November 2001
4 August 2002Return made up to 22/04/02; full list of members
4 August 2002Return made up to 22/04/02; full list of members
11 March 2002Registered office changed on 11/03/02 from: the hollows coddenham green ipswich suffolk IP6 9UE
11 March 2002Registered office changed on 11/03/02 from: the hollows coddenham green ipswich suffolk IP6 9UE
6 February 2002Accounting reference date shortened from 30/11/02 to 28/02/02
6 February 2002Accounting reference date shortened from 30/11/02 to 28/02/02
13 September 2001Total exemption full accounts made up to 30 November 2000
13 September 2001Total exemption full accounts made up to 30 November 2000
15 May 2001Return made up to 22/04/01; full list of members
15 May 2001Return made up to 22/04/01; full list of members
17 May 2000Return made up to 22/04/00; full list of members
17 May 2000Return made up to 22/04/00; full list of members
26 April 2000Accounts for a dormant company made up to 30 November 1999
26 April 2000Accounts for a dormant company made up to 30 November 1999
9 September 1999Accounts for a dormant company made up to 30 November 1998
9 September 1999Accounts for a dormant company made up to 30 November 1998
20 April 1999Return made up to 22/04/99; full list of members
20 April 1999Return made up to 22/04/99; full list of members
7 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98
7 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98
28 April 1998Director resigned
28 April 1998New director appointed
28 April 1998Secretary resigned
28 April 1998New director appointed
28 April 1998New director appointed
28 April 1998Secretary resigned
28 April 1998Director resigned
28 April 1998New secretary appointed;new director appointed
28 April 1998New director appointed
28 April 1998New secretary appointed;new director appointed
22 April 1998Incorporation
22 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing