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 |