- Company Overview for CONDAIR LIMITED (01652665)
- Filing history for CONDAIR LIMITED (01652665)
- People for CONDAIR LIMITED (01652665)
- Charges for CONDAIR LIMITED (01652665)
- More for CONDAIR LIMITED (01652665)
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) |
---|---|---|---|
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
14 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
17 Apr 2012 | TM01 | Termination of appointment of Jochen Nutz as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Silvan Meier as a director | |
17 Apr 2012 | AP01 | Appointment of Mr Malte Georg Michael Kriegel as a director | |
17 Apr 2012 | AP01 | Appointment of Mr Oliver Patrick Zimmermann as a director | |
09 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
27 Apr 2011 | AP03 | Appointment of Mr Andrew Curle Price as a secretary | |
14 Apr 2011 | AP01 | Appointment of Silvan Gian-Reto Meier as a director | |
14 Apr 2011 | AP01 | Appointment of Jochen Nutz as a director | |
14 Apr 2011 | TM02 | Termination of appointment of Jacqueline Verney as a secretary | |
14 Apr 2011 | TM01 | Termination of appointment of Anthony Fleming as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Richard Prowen as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Michael Verney as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Jacqueline Verney as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Timothy Scott as a director | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
25 May 2010 | AA | Full accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Richard Kenneth Prowen on 1 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Michael Lee Verney on 1 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Jacqueline Marie Verney on 1 April 2010 |