EASTERN AIRWAYS SHARE PLAN LIMITED - SUTTON COLDFIELD


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-04 View Report
Confirmation statement. Statement with updates. 2020-12-18 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
Resolution. Description: Resolutions. 2020-04-22 View Report
Capital. Capital allotment shares. 2020-04-20 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. 2019-12-20 View Report
Persons with significant control. Psc name: Orient Industrial Holdings Ltd. Notification date: 2019-05-10. 2019-07-08 View Report
Officers. Change date: 2019-05-10. Officer name: Mr Richard James Lake. 2019-07-03 View Report
Persons with significant control. Psc name: Eastern Airways International Limited. Change date: 2019-05-10. 2019-07-03 View Report
Address. Change date: 2019-07-03. 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. 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. 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
Persons with significant control. Psc name: Bristow Helicopters Limited. Cessation date: 2019-05-10. 2019-05-15 View Report
Officers. Officer name: Mr Clifford Rodney Spink. Appointment 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. 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
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Address. Change date: 2018-07-09. New address: Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ. Old address: C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ. 2018-07-09 View Report
Officers. Appointment date: 2018-06-01. Officer name: Mr James Lort Howell-Richardson. 2018-06-13 View Report
Officers. Officer name: Mark Adamson. Termination date: 2018-05-31. 2018-06-13 View Report
Officers. Termination date: 2018-01-31. Officer name: Bryan Augustus Huxford. 2018-02-14 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Officers. Officer name: Carl William Dixon. Termination date: 2017-07-10. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Mortgage. Charge number: 2. 2016-05-25 View Report
Officers. Appointment date: 2016-04-28. Officer name: Mr Carl William Dixon. 2016-05-04 View Report
Officers. Termination date: 2016-04-18. Officer name: Michael Murdoch Imlach. 2016-04-29 View Report
Document replacement. Made up date: 2014-12-12. Form type: AR01. 2016-03-07 View Report
Accounts. Accounts type full. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Officers. Appointment date: 2015-10-17. Officer name: Mr Alan William George Corbett. 2015-10-30 View Report
Officers. Officer name: Allan Russell Bowie. Termination date: 2015-10-07. 2015-10-16 View Report
Accounts. Accounts type full. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Change of constitution. Statement of companys objects. 2014-08-12 View Report
Resolution. Description: Resolutions. 2014-08-12 View Report