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

Menzies Aviation (NL) Limited

Documents

Total Documents283
Total Pages1,171

Filing History

15 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023
14 November 2023Change of details for a person with significant control
13 November 2023Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023
29 September 2023Full accounts made up to 31 December 2022
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023
23 May 2023Confirmation statement made on 10 May 2023 with updates
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022
15 December 2022Full accounts made up to 31 December 2021
14 December 2022Compulsory strike-off action has been discontinued
29 November 2022First Gazette notice for compulsory strike-off
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022
10 May 2022Confirmation statement made on 10 May 2022 with no updates
11 October 2021Full accounts made up to 31 December 2020
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021
3 June 2021Confirmation statement made on 24 May 2021 with no updates
15 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021
15 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021
12 April 2021Full accounts made up to 31 December 2019
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020
8 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020
25 May 2020Confirmation statement made on 24 May 2020 with updates
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019
30 September 2019Full accounts made up to 31 December 2018
24 May 2019Confirmation statement made on 24 May 2019 with updates
5 June 2018Full accounts made up to 31 December 2017
24 May 2018Confirmation statement made on 24 May 2018 with updates
3 July 2017Full accounts made up to 31 December 2016
3 July 2017Full accounts made up to 31 December 2016
6 June 2017Confirmation statement made on 5 June 2017 with updates
6 June 2017Confirmation statement made on 5 June 2017 with updates
11 July 2016Full accounts made up to 31 December 2015
11 July 2016Full accounts made up to 31 December 2015
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
11 May 2016Termination of appointment of Peter John Humphrey as a director on 29 March 2016
11 May 2016Termination of appointment of Peter John Humphrey as a director on 29 March 2016
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016
28 July 2015Full accounts made up to 31 December 2014
28 July 2015Full accounts made up to 31 December 2014
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014
9 September 2014Full accounts made up to 31 December 2013
9 September 2014Full accounts made up to 31 December 2013
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
29 July 2013Full accounts made up to 31 December 2012
29 July 2013Full accounts made up to 31 December 2012
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012
31 August 2012Full accounts made up to 31 December 2011
31 August 2012Full accounts made up to 31 December 2011
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
16 August 2011Termination of appointment of Giles Wilson as a director
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director
16 August 2011Termination of appointment of Giles Wilson as a director
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director
15 April 2011Termination of appointment of Randeep Sagoo as a director
15 April 2011Termination of appointment of Randeep Sagoo as a director
11 January 2011Appointment of Randeep Singh Sagoo as a director
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
11 January 2011Appointment of Randeep Singh Sagoo as a director
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
9 November 2010Termination of appointment of James Cross as a director
9 November 2010Termination of appointment of James Cross as a director
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
29 July 2010Full accounts made up to 31 December 2009
29 July 2010Full accounts made up to 31 December 2009
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
9 November 2009Director's details changed for James Mark Cross on 9 November 2009
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
9 November 2009Director's details changed for James Mark Cross on 9 November 2009
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009
9 November 2009Director's details changed for James Mark Cross on 9 November 2009
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009
6 November 2009Director's details changed for James Mark Cross on 6 November 2009
6 November 2009Director's details changed for James Mark Cross on 6 November 2009
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009
6 November 2009Director's details changed for James Mark Cross on 6 November 2009
5 September 2009Auditor's resignation
5 September 2009Auditor's resignation
4 August 2009Return made up to 31/07/09; full list of members
4 August 2009Return made up to 31/07/09; full list of members
4 June 2009Full accounts made up to 31 December 2008
4 June 2009Full accounts made up to 31 December 2008
23 February 2009Return made up to 23/02/09; full list of members
23 February 2009Return made up to 23/02/09; full list of members
19 February 2009Appointment terminated director john redmond
19 February 2009Appointment terminated director john redmond
26 January 2009Director's change of particulars / john redmond / 01/05/2008
26 January 2009Director's change of particulars / john redmond / 01/05/2008
27 May 2008Full accounts made up to 29 December 2007
27 May 2008Full accounts made up to 29 December 2007
28 February 2008Return made up to 23/02/08; full list of members
28 February 2008Return made up to 23/02/08; full list of members
6 December 2007New director appointed
6 December 2007New director appointed
17 October 2007Full accounts made up to 30 December 2006
17 October 2007Full accounts made up to 30 December 2006
8 June 2007Secretary's particulars changed
8 June 2007Secretary's particulars changed
14 May 2007Director resigned
14 May 2007Director resigned
14 May 2007New director appointed
14 May 2007New director appointed
4 April 2007Director's particulars changed
4 April 2007Director's particulars changed
23 February 2007Return made up to 23/02/07; full list of members
23 February 2007Return made up to 23/02/07; full list of members
24 October 2006New secretary appointed
24 October 2006Secretary resigned
24 October 2006New secretary appointed
24 October 2006Secretary resigned
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2006Full accounts made up to 31 December 2005
4 August 2006Full accounts made up to 31 December 2005
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2006Return made up to 23/02/06; full list of members
8 March 2006Return made up to 23/02/06; full list of members
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD
2 August 2005Secretary's particulars changed
2 August 2005Secretary's particulars changed
6 July 2005Full accounts made up to 25 December 2004
6 July 2005Full accounts made up to 25 December 2004
30 March 2005Return made up to 23/02/05; full list of members
30 March 2005Return made up to 23/02/05; full list of members
10 February 2005Secretary resigned
10 February 2005New secretary appointed
10 February 2005Secretary resigned
10 February 2005New secretary appointed
31 January 2005Company name changed menzies aviation group (nl) limi ted\certificate issued on 31/01/05
31 January 2005Company name changed menzies aviation group (nl) limi ted\certificate issued on 31/01/05
26 August 2004Full accounts made up to 27 December 2003
26 August 2004Full accounts made up to 27 December 2003
13 March 2004Return made up to 23/02/04; full list of members
13 March 2004Return made up to 23/02/04; full list of members
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
29 October 2003Director resigned
29 October 2003Director resigned
29 October 2003New director appointed
29 October 2003New director appointed
23 October 2003Company name changed menzies no.5 LIMITED\certificate issued on 23/10/03
23 October 2003Company name changed menzies no.5 LIMITED\certificate issued on 23/10/03
22 August 2003Full accounts made up to 28 December 2002
22 August 2003Full accounts made up to 28 December 2002
27 June 2003Director resigned
27 June 2003Director resigned
27 June 2003New director appointed
27 June 2003New director appointed
10 March 2003New director appointed
10 March 2003New director appointed
10 March 2003New director appointed
10 March 2003New director appointed
7 March 2003Return made up to 23/02/03; full list of members
7 March 2003Return made up to 23/02/03; full list of members
6 November 2002Statement of affairs
6 November 2002Statement of affairs
6 November 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 3/4
6 November 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 3/4
1 October 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3
1 October 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 October 2002£ nc 2/11000000 20/08/02
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 October 2002£ nc 2/11000000 20/08/02
9 August 2002Total exemption small company accounts made up to 29 December 2001
9 August 2002Total exemption small company accounts made up to 29 December 2001
3 August 2002New director appointed
3 August 2002New director appointed
10 July 2002New director appointed
10 July 2002Secretary resigned;director resigned
10 July 2002New director appointed
10 July 2002Director resigned
10 July 2002New director appointed
10 July 2002New secretary appointed
10 July 2002Secretary resigned;director resigned
10 July 2002New secretary appointed
10 July 2002Director resigned
10 July 2002New director appointed
11 March 2002Secretary resigned
11 March 2002Director resigned
11 March 2002Secretary resigned
11 March 2002Director resigned
11 March 2002New director appointed
11 March 2002New secretary appointed;new director appointed
11 March 2002Director resigned
11 March 2002New secretary appointed;new director appointed
11 March 2002Director resigned
11 March 2002New director appointed
7 March 2002Return made up to 23/02/02; full list of members
7 March 2002Return made up to 23/02/02; full list of members
28 January 2002Company name changed globeground birmingham LIMITED\certificate issued on 28/01/02
28 January 2002Company name changed globeground birmingham LIMITED\certificate issued on 28/01/02
13 November 2001Accounts made up to 31 December 2000
13 November 2001Accounts made up to 31 December 2000
20 June 2001Secretary's particulars changed
20 June 2001Secretary's particulars changed
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00
28 March 2001Secretary's particulars changed
28 March 2001Secretary's particulars changed
27 March 2001Return made up to 23/02/01; full list of members
27 March 2001Return made up to 23/02/01; full list of members
15 December 2000Accounts made up to 6 May 2000
15 December 2000Accounts made up to 6 May 2000
15 December 2000Accounts made up to 6 May 2000
17 April 2000New secretary appointed
17 April 2000New secretary appointed
17 April 2000Secretary resigned
17 April 2000Secretary resigned
10 March 2000Return made up to 23/02/00; full list of members
10 March 2000Return made up to 23/02/00; full list of members
1 November 1999Accounts made up to 1 May 1999
1 November 1999Accounts made up to 1 May 1999
1 November 1999Accounts made up to 1 May 1999
22 April 1999New secretary appointed;new director appointed
22 April 1999Secretary resigned;director resigned
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99
22 April 1999Director resigned
22 April 1999Director resigned
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99
22 April 1999New director appointed
22 April 1999New secretary appointed;new director appointed
22 April 1999New director appointed
22 April 1999Secretary resigned;director resigned
18 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 February 1999New director appointed
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
25 February 1999Director resigned
25 February 1999New director appointed
25 February 1999New director appointed
25 February 1999New secretary appointed
25 February 1999New director appointed
25 February 1999Secretary resigned;director resigned
25 February 1999Director resigned
25 February 1999New secretary appointed
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff CF2 4YF
25 February 1999Secretary resigned;director resigned
23 February 1999Incorporation
23 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed