- Company Overview for AIR HARRODS LIMITED (03165147)
- Filing history for AIR HARRODS LIMITED (03165147)
- People for AIR HARRODS LIMITED (03165147)
- Charges for AIR HARRODS LIMITED (03165147)
- More for AIR HARRODS LIMITED (03165147)
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) |
---|---|---|---|
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
14 May 2015 | MR04 | Satisfaction of charge 6 in full | |
14 May 2015 | MR04 | Satisfaction of charge 7 in full | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
05 Feb 2015 | AP03 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 | |
29 Oct 2014 | AA | Full accounts made up to 1 February 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 | |
24 Jun 2014 | AP01 | Appointment of Mr John Peter Edgar as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Michael Ashley Ward as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Kamel Maamria as a director | |
13 May 2014 | TM02 | Termination of appointment of Justine Goldberg as a secretary | |
06 May 2014 | MR01 | Registration of charge 031651470010 | |
06 May 2014 | MR01 | Registration of charge 031651470011 | |
30 Apr 2014 | MR04 | Satisfaction of charge 031651470008 in full | |
30 Apr 2014 | MR04 | Satisfaction of charge 031651470009 in full | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
31 Dec 2013 | MR01 | Registration of charge 031651470008 | |
31 Dec 2013 | MR01 | Registration of charge 031651470009 | |
25 Nov 2013 | CH01 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 | |
11 Nov 2013 | CH01 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 | |
30 Oct 2013 | AA | Full accounts made up to 2 February 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Paul David Norton on 19 November 2012 |