Advanced company searchLink opens in new window

DEVON AIRSPORTS (EAGLESCOTT AIRFIELD) LIMITED

Company number 04767351

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)
29 Jan 2024 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Eaglescott Airfield Burrington Umberleigh Devon EX37 9LH on 29 January 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Barry Roy Pearson on 23 May 2022
24 May 2022 CH01 Director's details changed for Susan Ann Crossland on 23 May 2022
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
27 Apr 2021 MA Memorandum and Articles of Association
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CH01 Director's details changed for Susan Ann Crossland on 3 February 2021
09 Feb 2021 CH01 Director's details changed for Simon Grant Roberts on 3 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Barry Roy Pearson on 3 February 2021
09 Feb 2021 CH03 Secretary's details changed for Mr Barry Roy Pearson on 3 February 2021
09 Feb 2021 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr Barry Roy Pearson as a person with significant control on 3 February 2021
01 Feb 2021 CH01 Director's details changed for Simon Grant Roberts on 4 January 2021
01 Feb 2021 CH01 Director's details changed for Susan Ann Crossland on 5 January 2021
01 Feb 2021 CH01 Director's details changed for Simon Grant Roberts on 1 February 2021
01 Feb 2021 CH03 Secretary's details changed for Mr Barry Roy Pearson on 5 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Barry Roy Pearson on 5 January 2021
01 Feb 2021 PSC04 Change of details for Mr Barry Roy Pearson as a person with significant control on 5 January 2021
01 Feb 2021 AD01 Registered office address changed from The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU to Lime Court Pathfields Business Park South Molten Devon EX36 3LH on 1 February 2021
01 Feb 2021 AP01 Appointment of Simon Grant Roberts as a director on 12 December 2020