Advanced company searchLink opens in new window

EACHAIRN AEROSPACE HOLDINGS LIMITED

Company number 03985386

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)
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,009
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 1,010
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,004
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 1,005
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,001
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,002
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,003
22 Jun 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
14 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
14 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
26 Jul 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
26 May 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
13 Jan 2015 SH19 Statement of capital on 13 January 2015
  • GBP 1,000
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 CAP-SS Solvency Statement dated 03/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2014 TM01 Termination of appointment of Alistair Garfield Peart as a director on 2 December 2014
10 Dec 2014 TM01 Termination of appointment of Simon Antony Peckham as a director on 2 December 2014
10 Dec 2014 TM01 Termination of appointment of David Alexander Roper as a director on 2 December 2014