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

Aviator Place Management Company Limited

Documents

Total Documents93
Total Pages342

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates
20 August 2020Micro company accounts made up to 31 March 2020
6 January 2020Confirmation statement made on 4 January 2020 with no updates
4 June 2019Micro company accounts made up to 31 March 2019
4 January 2019Confirmation statement made on 4 January 2019 with no updates
21 April 2018Micro company accounts made up to 31 March 2018
4 January 2018Confirmation statement made on 4 January 2018 with no updates
14 May 2017Micro company accounts made up to 31 March 2017
14 May 2017Micro company accounts made up to 31 March 2017
4 January 2017Confirmation statement made on 4 January 2017 with updates
4 January 2017Confirmation statement made on 4 January 2017 with updates
1 June 2016Total exemption full accounts made up to 31 March 2016
1 June 2016Total exemption full accounts made up to 31 March 2016
5 January 2016Annual return made up to 4 January 2016 no member list
5 January 2016Annual return made up to 4 January 2016 no member list
23 June 2015Total exemption full accounts made up to 31 March 2015
23 June 2015Total exemption full accounts made up to 31 March 2015
5 January 2015Annual return made up to 4 January 2015 no member list
5 January 2015Annual return made up to 4 January 2015 no member list
5 January 2015Annual return made up to 4 January 2015 no member list
4 September 2014Termination of appointment of Philip John Nottage as a director on 3 September 2014
4 September 2014Termination of appointment of Philip John Nottage as a director on 3 September 2014
4 September 2014Termination of appointment of Philip John Nottage as a director on 3 September 2014
24 July 2014Appointment of Mr Usman Samee as a director on 10 June 2014
24 July 2014Appointment of Mr Usman Samee as a director on 10 June 2014
2 July 2014Total exemption full accounts made up to 31 March 2014
2 July 2014Total exemption full accounts made up to 31 March 2014
28 May 2014Appointment of Mr Neville John Temple Pedersen as a secretary
28 May 2014Termination of appointment of Philip Nottage as a secretary
28 May 2014Appointment of Mr Neville John Temple Pedersen as a secretary
28 May 2014Termination of appointment of Philip Nottage as a secretary
28 May 2014Registered office address changed from St Helens House Church Road Benson Wallingford Oxfordshire OX10 6SF on 28 May 2014
28 May 2014Registered office address changed from St Helens House Church Road Benson Wallingford Oxfordshire OX10 6SF on 28 May 2014
7 February 2014Annual return made up to 4 January 2014 no member list
7 February 2014Annual return made up to 4 January 2014 no member list
7 February 2014Annual return made up to 4 January 2014 no member list
9 October 2013Total exemption full accounts made up to 31 March 2013
9 October 2013Total exemption full accounts made up to 31 March 2013
20 January 2013Annual return made up to 4 January 2013 no member list
20 January 2013Annual return made up to 4 January 2013 no member list
20 January 2013Annual return made up to 4 January 2013 no member list
10 October 2012Total exemption full accounts made up to 31 March 2012
10 October 2012Total exemption full accounts made up to 31 March 2012
1 February 2012Annual return made up to 4 January 2012 no member list
1 February 2012Annual return made up to 4 January 2012 no member list
1 February 2012Annual return made up to 4 January 2012 no member list
21 October 2011Total exemption full accounts made up to 31 March 2011
21 October 2011Total exemption full accounts made up to 31 March 2011
7 February 2011Annual return made up to 4 January 2011 no member list
7 February 2011Annual return made up to 4 January 2011 no member list
7 February 2011Annual return made up to 4 January 2011 no member list
6 February 2011Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011
6 February 2011Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011
6 February 2011Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011
22 December 2010Termination of appointment of Terence Powell as a director
22 December 2010Termination of appointment of Terence Powell as a secretary
22 December 2010Termination of appointment of Terence Powell as a director
22 December 2010Termination of appointment of Terence Powell as a secretary
6 December 2010Total exemption full accounts made up to 31 March 2010
6 December 2010Total exemption full accounts made up to 31 March 2010
29 January 2010Annual return made up to 4 January 2010 no member list
29 January 2010Annual return made up to 4 January 2010 no member list
29 January 2010Annual return made up to 4 January 2010 no member list
26 January 2010Director's details changed for Philip John Nottage on 25 January 2010
26 January 2010Director's details changed for Terence Powell on 25 January 2010
26 January 2010Director's details changed for Terence Powell on 25 January 2010
26 January 2010Director's details changed for Philip John Nottage on 25 January 2010
19 October 2009Total exemption full accounts made up to 31 March 2009
19 October 2009Total exemption full accounts made up to 31 March 2009
15 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
15 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
27 January 2009Annual return made up to 04/01/09
27 January 2009Annual return made up to 04/01/09
26 January 2009Location of debenture register
26 January 2009Registered office changed on 26/01/2009 from hilliard house, lester way wallingford oxon OX10 9TA
26 January 2009Location of register of members
26 January 2009Location of register of members
26 January 2009Registered office changed on 26/01/2009 from hilliard house, lester way wallingford oxon OX10 9TA
26 January 2009Location of debenture register
24 January 2008New secretary appointed;new director appointed
24 January 2008New secretary appointed;new director appointed
24 January 2008New secretary appointed;new director appointed
24 January 2008New secretary appointed;new director appointed
22 January 2008Director resigned
22 January 2008Secretary resigned
22 January 2008Director resigned
22 January 2008Secretary resigned
22 January 2008Registered office changed on 22/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
22 January 2008Director resigned
22 January 2008Registered office changed on 22/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
22 January 2008Director resigned
4 January 2008Incorporation
4 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing