EASTERN AIRWAYS (UK) LIMITED - SUTTON COLDFIELD


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

Description Filing date
Accounts. Accounts type full. 2023-12-18 View Report
Officers. Officer name: Mark Charles Hutchinson. Termination date: 2023-11-30. 2023-12-15 View Report
Officers. Termination date: 2023-11-01. Officer name: Richard James Lake Obe. 2023-11-01 View Report
Officers. Appointment date: 2023-10-26. Officer name: Mrs Julie Louise Middleton. 2023-10-26 View Report
Mortgage. Charge creation date: 2023-10-20. Charge number: 034684890015. 2023-10-23 View Report
Officers. Officer name: Mr Roger Hage. Appointment date: 2023-10-11. 2023-10-13 View Report
Mortgage. Charge number: 034684890014. Charge creation date: 2023-08-09. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Persons with significant control. Change date: 2023-01-30. Psc name: Eastern Airways International Limited. 2023-01-30 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Officers. Officer name: Mr Andrew Jonathan Vickers. Appointment date: 2022-11-10. 2022-11-15 View Report
Officers. Officer name: Mr Scott Dicken. Appointment date: 2022-11-10. 2022-11-14 View Report
Officers. Officer name: Adam Jonathan Wheatley. Termination date: 2022-11-07. 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. 2022-07-20 View Report
Mortgage. Charge creation date: 2022-07-14. Charge number: 034684890013. 2022-07-15 View Report
Accounts. Accounts type full. 2021-11-25 View Report
Mortgage. Charge creation date: 2021-10-04. Charge number: 034684890012. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Ltd. Change date: 2021-04-01. 2021-06-21 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: 2021-06-21. New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. 2021-06-21 View Report
Officers. Change date: 2021-05-29. Officer name: Mr Adam Jonathan Wheatley. 2021-06-01 View Report
Officers. Appointment date: 2021-05-11. Officer name: Mr Adam Jonathan Wheatley. 2021-05-11 View Report
Officers. Termination date: 2021-04-30. Officer name: Anthony Michael Burgess. 2021-05-04 View Report
Persons with significant control. Psc name: Eastern Airways (Europe) Limited. Cessation date: 2020-10-06. 2020-10-20 View Report
Accounts. Accounts type full. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-07-13 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
Confirmation statement. Statement with no updates. 2019-07-16 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: 2019-05-10. 2019-07-03 View Report
Persons with significant control. Change date: 2019-05-10. 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. New address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Old address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England. Change date: 2019-07-03. 2019-07-03 View Report
Address. Old address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England. Change date: 2019-05-16. New address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ. 2019-05-16 View Report
Officers. Officer name: Mark Charles Hutchinson. Appointment date: 2019-05-10. 2019-05-16 View Report
Officers. Officer name: Martin Leonard Blaze. Appointment date: 2019-05-10. 2019-05-15 View Report
Officers. Officer name: Anthony Michael Burgess. Appointment date: 2019-05-10. 2019-05-15 View Report
Officers. Appointment date: 2019-05-10. Officer name: Mr Clifford Rodney Spink. 2019-05-15 View Report
Officers. Officer name: Michael Peter Nicol. Termination date: 2019-05-10. 2019-05-15 View Report
Officers. Termination date: 2019-05-10. Officer name: James Lort Howell-Richardson. 2019-05-15 View Report
Officers. Officer name: Alan William George Corbett. Termination date: 2019-05-10. 2019-05-15 View Report
Officers. Termination date: 2019-05-10. Officer name: James Lort Howell-Richardson. 2019-05-15 View Report
Mortgage. Charge number: 9. 2019-04-26 View Report
Mortgage. Charge number: 2. 2019-04-26 View Report
Mortgage. Charge number: 034684890011. 2019-03-14 View Report
Officers. Appointment date: 2019-01-17. Officer name: Mr Michael Peter Nicol. 2019-01-17 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Mortgage. Charge number: 7. 2018-11-19 View Report