Advanced company searchLink opens in new window

FLEXJET OPERATIONS LIMITED

Company number 06528991

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)
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500,000
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
22 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Mr Stephen Kevin Jones as a director
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mr Robert David Marshall as a director
26 Feb 2013 AP01 Appointment of Mr Glen John Clark as a director
26 Feb 2013 AP01 Appointment of Mr Stephen John Fitz-Gerald as a director
26 Feb 2013 AP01 Appointment of Mr William Charles Mason Dastur as a director
26 Feb 2013 AP03 Appointment of Sarah Jane Moynihan as a secretary
26 Feb 2013 TM01 Termination of appointment of Ian Winter as a director
26 Feb 2013 TM02 Termination of appointment of Ian Winter as a secretary
26 Feb 2013 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 26 February 2013
25 Feb 2013 TM01 Termination of appointment of John Kelsey-Fry as a director
25 Feb 2013 TM01 Termination of appointment of Nicholas Purnell as a director
25 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
08 Mar 2011 AAMD Amended accounts made up to 31 March 2010