Advanced company searchLink opens in new window

AIR BERLIN PLC

Company number 05643814

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)
01 Jun 2017 AP01 Appointment of Prof. Thilo Schmidt as a director on 16 May 2017
31 May 2017 TM01 Termination of appointment of Johannes Zurnieden as a director on 16 May 2017
31 May 2017 TM01 Termination of appointment of James Denis Rigney as a director on 16 May 2017
31 May 2017 TM01 Termination of appointment of James Reginald Hogan as a director on 16 May 2017
31 May 2017 TM01 Termination of appointment of Hans Joachim Koerber as a director on 19 May 2017
31 May 2017 AP01 Appointment of Dr. Matthias Kloepper as a director on 16 May 2017
31 May 2017 AP01 Appointment of Jan Henning Zur Hausen as a director on 16 May 2017
11 May 2017 MR01 Registration of charge 056438140019, created on 27 April 2017
11 May 2017 MR05 Part of the property or undertaking has been released from charge 056438140005
06 Mar 2017 TM01 Termination of appointment of Lothar Steinebach as a director on 31 December 2016
24 Feb 2017 MR05 All of the property or undertaking has been released from charge 1
24 Feb 2017 MR01 Registration of charge 056438140018, created on 20 February 2017
24 Feb 2017 MR05 All of the property or undertaking has been released from charge 2
24 Feb 2017 MR05 Part of the property or undertaking has been released from charge 056438140008
01 Feb 2017 AP01 Appointment of Thomas Johannes Winkelmann as a director on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Stefan Franz-Josef Pichler as a director on 31 January 2017
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Nicholas Teller as a director on 30 June 2016
19 May 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 TM01 Termination of appointment of Alfred Tacke as a director on 31 December 2015
07 Jan 2016 AR01 Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-01-07
  • EUR 29,200,127
  • GBP 50,000
19 Aug 2015 AD01 Registered office address changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER to C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 19 August 2015
03 Jul 2015 MA Memorandum and Articles of Association
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2015 AA Group of companies' accounts made up to 31 December 2014