Advanced company searchLink opens in new window

REDHILL FLYING CLUB LIMITED

Company number 00293985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,000
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 AD02 Register inspection address has been changed from 4Th Floor Vigo House 1-4 Vigo Street London W1S 3HT
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
21 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
21 Jul 2011 AD04 Register(s) moved to registered office address
20 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for David Richard John Francis Macaire on 12 July 2010
04 Aug 2010 AD03 Register(s) moved to registered inspection location
04 Aug 2010 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for David Richard John Francis Macaire on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Jonathan Ashley Horne on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Steven John Burton on 16 November 2009
19 Nov 2009 AD01 Registered office address changed from 4Th Floor Vigo House 1-4 Vigo Street Mayfair London W1S 3HT on 19 November 2009
24 Sep 2009 288a Director appointed jonathan ashley horne
20 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Aug 2009 287 Registered office changed on 20/08/2009 from greyfriars court paradise square oxford oxon OX1 1BE
20 Aug 2009 288a Director appointed david richard john francis macaire
20 Aug 2009 288a Director appointed steven john burton
20 Aug 2009 288b Appointment terminated secretary pamela hall