EASTERN AIRWAYS (EUROPE) LIMITED - SUTTON COLDFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Officers. Officer name: Mark Charles Hutchinson. Termination date: 2023-11-30. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Officers. Officer name: Adam Jonathan Wheatley. Termination date: 2022-11-07. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type full. 2021-12-03 View Report
Mortgage. Charge creation date: 2021-10-04. Charge number: 035908080013. 2021-10-05 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Limited. Change date: 2021-04-01. 2021-06-21 View Report
Officers. Officer name: Mr Richard James Lake Obe. Change date: 2021-06-15. 2021-06-21 View Report
Address. New address: C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Old address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom. Change date: 2021-06-15. 2021-06-15 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 Share Plan Limited. Cessation 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
Confirmation statement. Statement with updates. 2020-07-13 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Capital. Capital allotment shares. 2020-04-17 View Report
Accounts. Accounts type full. 2020-01-03 View Report
Officers. Officer name: Martin Leonard Blaze. Termination date: 2019-12-16. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Officers. Officer name: Richard James Lake. Change date: 2019-05-10. 2019-07-03 View Report
Officers. Officer name: Richard James Lake. Change date: 2019-05-10. 2019-07-03 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Limited. Change date: 2019-05-10. 2019-07-03 View Report
Persons with significant control. Psc name: Eastern Airways Share Plan Limited. 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
Address. Change date: 2019-07-03. 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. 2019-07-03 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Limited. Notification date: 2019-05-01. 2019-07-02 View Report
Address. Old address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England. New address: C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ. Change date: 2019-05-16. 2019-05-16 View Report
Officers. Appointment date: 2019-05-10. Officer name: Mark Charles Hutchinson. 2019-05-16 View Report
Officers. Appointment date: 2019-05-10. Officer name: Mr Clifford Rodney Spink. 2019-05-15 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. Officer name: Alan William George Corbett. Termination date: 2019-05-10. 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: James Lort Howell-Richardson. 2019-05-15 View Report
Mortgage. Charge number: 035908080011. 2019-03-14 View Report
Mortgage. Charge creation date: 2019-02-15. Charge number: 035908080012. 2019-02-19 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Mortgage. Charge number: 9. 2018-12-12 View Report
Mortgage. Charge number: 6. 2018-11-22 View Report
Mortgage. Charge number: 7. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Address. Old address: C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ. Change date: 2018-07-09. New address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ. 2018-07-09 View Report