BRIMPTON FLYING GROUP LIMITED - ALDERMASTON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-26 View Report
Accounts. Accounts type dormant. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2022-01-12 View Report
Confirmation statement. Statement with updates. 2021-08-02 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Accounts. Accounts type dormant. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2019-09-19. 2019-09-19 View Report
Officers. Officer name: Mr Nigel Robert Woodley. Change date: 2019-09-18. 2019-09-18 View Report
Persons with significant control. Change date: 2019-09-18. Psc name: Mr Nigel Robert Woodley. 2019-09-18 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-07-30 View Report
Accounts. Accounts type dormant. 2018-07-27 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Persons with significant control. Notification date: 2017-04-01. Psc name: Nigel Woodley. 2017-08-17 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-07-26 View Report
Accounts. Accounts type dormant. 2017-06-13 View Report
Resolution. Description: Resolutions. 2017-03-30 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Capital. Capital allotment shares. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Officers. Termination date: 2014-07-21. Officer name: Nicholas Stephen Pomroy. 2014-07-22 View Report
Officers. Officer name: Mr Nigel Robert Woodley. Appointment date: 2014-07-21. 2014-07-22 View Report
Officers. Officer name: Nicholas Stephen Pomroy. Termination date: 2014-07-21. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Officers. Officer name: Mr Nicholas Stephen Pomroy. 2013-09-17 View Report
Officers. Officer name: Neil Thomason. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Address. Change date: 2012-02-03. Old address: Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Officers. Officer name: Nicholas Pomroy. 2011-10-17 View Report
Officers. Officer name: Nigel Woodley. 2011-10-17 View Report
Officers. Officer name: Michael Matthews. 2011-10-17 View Report
Officers. Officer name: Piers Croton. 2011-10-17 View Report
Officers. Officer name: Michael Carter. 2011-10-17 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-12-07 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Officers. Description: Director appointed piers maitland adrian croton. 2009-04-22 View Report
Officers. Description: Appointment terminated director adam hornblow. 2009-04-05 View Report