AIR KILROE LIMITED - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark Charles Hutchinson. Termination date: 2023-11-30. 2023-12-15 View Report
Accounts. Accounts type full. 2023-12-15 View Report
Officers. Officer name: Richard James Lake Obe. Termination date: 2023-11-01. 2023-11-01 View Report
Officers. Officer name: Mrs Julie Louise Middleton. Appointment date: 2023-10-26. 2023-10-26 View Report
Mortgage. Charge number: 030388560055. Charge creation date: 2023-10-20. 2023-10-23 View Report
Officers. Officer name: Mr Roger Hage. Appointment date: 2023-10-11. 2023-10-13 View Report
Mortgage. Charge number: 030388560054. Charge creation date: 2023-08-09. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Officers. Officer name: Mr Andrew Jonathan Vickers. Appointment date: 2022-11-09. 2022-11-15 View Report
Officers. Appointment date: 2022-11-09. Officer name: Mr Scott Dicken. 2022-11-14 View Report
Officers. Termination date: 2022-11-07. Officer name: Adam Jonathan Wheatley. 2022-11-14 View Report
Officers. Appointment date: 2022-08-01. Officer name: Mr Keith Earnden. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Accounts. Accounts type full. 2021-11-25 View Report
Mortgage. Charge number: 030388560053. Charge creation date: 2021-10-04. 2021-10-05 View Report
Mortgage. Charge number: 030388560052. 2021-07-20 View Report
Officers. Change date: 2021-05-29. Officer name: Mr Adam Jonathan Wheatley. 2021-06-01 View Report
Address. Old address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom. Change date: 2021-05-18. New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. 2021-05-18 View Report
Officers. Officer name: Mr Adam Jonathan Wheatley. Appointment date: 2021-05-11. 2021-05-11 View Report
Officers. Termination date: 2021-04-30. Officer name: Anthony Michael Burgess. 2021-05-04 View Report
Confirmation statement. Statement with updates. 2021-03-26 View Report
Persons with significant control. Cessation date: 2020-10-06. Psc name: Eastern Airways Share Plan Limited. 2020-10-20 View Report
Persons with significant control. Psc name: Eastern Airways (Europe) Limited. Cessation date: 2020-10-06. 2020-10-20 View Report
Persons with significant control. Psc name: Eastern Airways Share Plan Limited. Notification date: 2020-10-06. 2020-10-20 View Report
Capital. Description: Statement by Directors. 2020-09-14 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-14 View Report
Insolvency. Description: Solvency Statement dated 01/09/20. 2020-09-14 View Report
Resolution. Description: Resolutions. 2020-09-14 View Report
Accounts. Accounts type full. 2020-08-27 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Capital. Capital allotment shares. 2020-04-17 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type full. 2020-01-03 View Report
Officers. Termination date: 2019-12-16. Officer name: Martin Leonard Blaze. 2019-12-30 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Ltd. Notification date: 2019-05-10. 2019-07-08 View Report
Officers. Officer name: Richard James Lake. Change date: 2019-05-16. 2019-07-03 View Report
Persons with significant control. Change date: 2019-05-16. Psc name: Eastern Airways International Limited. 2019-07-03 View Report
Persons with significant control. Psc name: Eastern Airways (Europe) Limited. Change date: 2019-05-10. 2019-07-03 View Report
Address. Old address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England. New address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Change date: 2019-07-03. 2019-07-03 View Report
Address. Change date: 2019-05-16. New address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ. Old address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England. 2019-05-16 View Report
Officers. Officer name: Mark Charles Hutchinson. Appointment date: 2019-05-10. 2019-05-16 View Report
Officers. Appointment date: 2019-05-10. Officer name: Martin Leonard Blaze. 2019-05-15 View Report
Officers. Appointment date: 2019-05-10. Officer name: Anthony Michael Burgess. 2019-05-15 View Report
Officers. Appointment date: 2019-05-10. Officer name: Mr Clifford Rodney Spink. 2019-05-15 View Report
Officers. Termination date: 2019-05-10. Officer name: Michael Peter Nicol. 2019-05-15 View Report
Officers. Officer name: James Lort Howell-Richardson. Termination date: 2019-05-10. 2019-05-15 View Report
Officers. Termination date: 2019-05-10. Officer name: Alan William George Corbett. 2019-05-15 View Report
Officers. Officer name: James Lort Howell-Richardson. Termination date: 2019-05-10. 2019-05-15 View Report
Mortgage. Charge number: 26. 2019-04-26 View Report