Advanced company searchLink opens in new window

AIRSPRUNG GROUP PLC

Company number 01277785

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)
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Mar 2016 CH01 Director's details changed for Mr Antonio Lisanti on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Ms Tean Elizabeth Dallaway on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Ms Tean Elizabeth Dallaway on 29 March 2016
12 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 23,888,698
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 23,888,698
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Andrew Stewart Perloff as a director
10 Feb 2012 AP01 Appointment of Mr Simon Jeffrey Peters as a director
05 Jan 2012 TM01 Termination of appointment of Stephen Yates as a director
05 Jan 2012 TM01 Termination of appointment of John Newman as a director
21 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 693 (4) of the 2006 act 15/09/2011
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with bulk list of shareholders
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2010 AA Group of companies' accounts made up to 31 March 2010