Background WavePink WaveYellow Wave

COVENTRY FLYING SCHOOL LIMITED (02941794)

COVENTRY FLYING SCHOOL LIMITED (02941794) is an active UK company. incorporated on 22 June 1994. with registered office in Rowley Road. The company operates in the Education sector, engaged in sports and recreation education. COVENTRY FLYING SCHOOL LIMITED has been registered for 31 years. Current directors include CHESHIRE, Darren, DEAN, Bruce Charles, GIBSON, Peter John and 10 others.

Company Number
02941794
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Rowley Road, CV3 4FR
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CHESHIRE, Darren, DEAN, Bruce Charles, GIBSON, Peter John, GRAHAM, William Matthew, HEDGES, Neil, HOLLAND, Richard, HORTON, Richard Paul, READ, John, ROBOTTOM-SCOTT, Stuart Edward, RYAN, Anthony Patrick, SMITH, Rowan, WEAVER, Robert Colin, WINKVIST, Stefan, Dr
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY FLYING SCHOOL LIMITED

COVENTRY FLYING SCHOOL LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Rowley Road. The company operates in the Education sector, specifically engaged in sports and recreation education. COVENTRY FLYING SCHOOL LIMITED was registered 31 years ago.(SIC: 85510)

Status

active

Active since 31 years ago

Company No

02941794

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

COVENTRY SCHOOL OF FLYING LIMITED
From: 22 November 1994To: 15 February 1995
SKYLARK SERVICES LIMITED
From: 22 June 1994To: 22 November 1994
Contact
Address

Rowley Road Coventry , CV3 4FR,

Timeline

116 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 24
Owner Exit
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
113
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HORTON, Richard Paul

Active
Rowley RoadCV3 4FR
Secretary
Appointed 27 Apr 2025

CHESHIRE, Darren

Active
Rowley Road, CoventryCV3 4FR
Born September 1974
Director
Appointed 12 Oct 2021

DEAN, Bruce Charles

Active
Rowley RoadCV3 4FR
Born April 1951
Director
Appointed 21 Apr 2024

GIBSON, Peter John

Active
Rowley RoadCV3 4FR
Born May 1955
Director
Appointed 28 Apr 2017

GRAHAM, William Matthew

Active
Rowley RoadCV3 4FR
Born May 1968
Director
Appointed 27 Apr 2025

HEDGES, Neil

Active
Rowley RoadCV3 4FR
Born September 1953
Director
Appointed 27 Apr 2018

HOLLAND, Richard

Active
Rowley Road, CoventryCV3 4FR
Born June 1975
Director
Appointed 12 Oct 2021

HORTON, Richard Paul

Active
Rowley RoadCV3 4FR
Born April 1952
Director
Appointed 27 Apr 2025

READ, John

Active
Rowley RoadCV3 4FR
Born December 1971
Director
Appointed 23 Apr 2023

ROBOTTOM-SCOTT, Stuart Edward

Active
Rowley RoadCV3 4FR
Born December 1954
Director
Appointed 28 Apr 2017

RYAN, Anthony Patrick

Active
Rowley Road, CoventryCV3 4FR
Born February 1973
Director
Appointed 12 Oct 2021

SMITH, Rowan

Active
Rowley RoadCV3 4FR
Born July 1961
Director
Appointed 28 Apr 2017

WEAVER, Robert Colin

Active
Rowley RoadCV3 4FR
Born November 1951
Director
Appointed 23 Apr 2023

WINKVIST, Stefan, Dr

Active
Rowley RoadCV3 4FR
Born July 1986
Director
Appointed 14 Nov 2017

COLLINS, David Robert, Doctor

Resigned
23 Austin Close, BirminghamB27 6SQ
Secretary
Appointed 27 Jul 1994
Resigned 20 Oct 1994

EDWARDS, Rodney John

Resigned
26 Inchbrook Road, KenilworthCV8 2EX
Secretary
Appointed 18 Nov 1997
Resigned 30 Apr 2003

HADDON, Jessica Catherine

Resigned
Cannon Park Road, CoventryCV4 7AX
Secretary
Appointed 22 Jun 2014
Resigned 01 Dec 2015

HILL, Clifford John

Resigned
7 Pickford Close, NuneatonCV11 6UN
Secretary
Appointed 01 Oct 1994
Resigned 18 Nov 1997

LADLOW, Graham

Resigned
9 Appleby Lane, BriggDN20 0AW
Secretary
Appointed 18 Apr 2008
Resigned 18 Oct 2008

MANNING, Thomas Charles

Resigned
Humber Grove, BirminghamB36 9NX
Secretary
Appointed 28 Apr 2013
Resigned 23 May 2014

MCBAIN, Alistair Shields

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 01 Dec 2015
Resigned 28 Apr 2017

PEARSON, Ronald Albert, Dr

Resigned
Wychwood Avenue, KnowleB93 9DH
Secretary
Appointed 03 Feb 2009
Resigned 15 Apr 2011

RAWLINGS, Mark Keith

Resigned
6 Baginton Road, CoventryCV3 6JW
Secretary
Appointed 30 Apr 2003
Resigned 18 Apr 2008

SMITH, Graham John

Resigned
West Avenue, BirminghamB36 0DY
Secretary
Appointed 14 Jun 2011
Resigned 28 Apr 2013

SMITH, Rowan Alistair

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 19 Jan 2018
Resigned 27 Apr 2025

WILLIS, Anthony

Resigned
Rowley RoadCV3 4FR
Secretary
Appointed 28 Apr 2017
Resigned 19 Jan 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 21 Jul 1994

AYERS, Ronald Thomas

Resigned
1 West View Road, Leamington SpaCV32 7JA
Born November 1927
Director
Appointed 01 Sept 1998
Resigned 15 Apr 2011

AYERS, Ronald Thomas

Resigned
1 West View Road, Leamington SpaCV32 7JA
Born November 1927
Director
Appointed 31 Oct 1994
Resigned 26 Apr 1996

BADMAN, Nicola Louise

Resigned
Rowley RoadCV3 4FR
Born October 1968
Director
Appointed 28 Apr 2017
Resigned 10 Apr 2018

BAKER, Paul

Resigned
Rowley RoadCV3 4FR
Born May 1959
Director
Appointed 28 Apr 2017
Resigned 14 Mar 2019

BEAMAN, Mark

Resigned
Rowley RoadCV3 4FR
Born July 1973
Director
Appointed 28 Apr 2017
Resigned 08 Aug 2017

BLEETMAN, Anthony, Dr

Resigned
32 Rothwell Drive, SolihullB91 1HG
Born October 1961
Director
Appointed 24 Apr 2009
Resigned 01 Dec 2009

BLEETMAN, Anthony, Dr

Resigned
32 Rothwell Drive, SolihullB91 1HG
Born October 1961
Director
Appointed 30 Apr 2003
Resigned 18 Apr 2008

BOULT, Ben

Resigned
Gaydon Road, SouthamCV47 2QX
Born August 1944
Director
Appointed 15 Apr 2011
Resigned 28 Apr 2017

Persons with significant control

1

0 Active
1 Ceased

Coventry Aeroplane Club

Ceased
Rowley Road, CoventryCV3 4FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

299

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2017
TM02Termination of Secretary
Termination Director Company
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
22 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Secretary Company With Name
24 May 2014
TM02Termination of Secretary
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Resolution
25 May 2012
RESOLUTIONSResolutions
Resolution
25 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
2 May 1995
287Change of Registered Office
Certificate Change Of Name Company
14 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Certificate Change Of Name Company
21 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
1 September 1994
224224
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
287Change of Registered Office
Incorporation Company
22 June 1994
NEWINCIncorporation