Advanced company searchLink opens in new window

PATRIOT AVIATION LIMITED

Company number 02672115

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)
06 Jan 2015 AA Full accounts made up to 31 March 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 13,610
17 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
03 Jan 2014 AA Full accounts made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
28 Dec 2012 AD02 Register inspection address has been changed from C/O Owen Williams James House Warwick Road Sparkhill Birmingham B11 2LE United Kingdom
19 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,001
10 Aug 2012 SH06 Cancellation of shares. Statement of capital on 10 August 2012
  • GBP 1
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,428,294
10 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Aug 2012 CC04 Statement of company's objects
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 01/08/2012
10 Aug 2012 SH03 Purchase of own shares.
23 Jul 2012 AUD Auditor's resignation
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Paul Raymond Southall on 1 December 2011
02 Dec 2011 AD02 Register inspection address has been changed from Hangar 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom
21 Nov 2011 TM02 Termination of appointment of Vincent Clive Hasker as a secretary on 20 November 2011
05 Jul 2011 AD01 Registered office address changed from Hangar 1 Cranfield Airport Cranfield Bedford MK43 0JR on 5 July 2011
09 Feb 2011 AA Group of companies' accounts made up to 31 March 2010
18 Jan 2011 AP01 Appointment of Paul Raymond Southall as a director
16 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 13