Advanced company searchLink opens in new window

AVIATION HERITAGE FOUNDATION LIMITED

Company number 06707945

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)
05 Dec 2023 TM01 Termination of appointment of Alison Gillam as a director on 4 December 2023
16 Nov 2023 AP01 Appointment of Mrs Alison Gillam as a director on 15 November 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Rhonda Heather Burgess as a director on 30 June 2022
10 May 2022 AP01 Appointment of Mrs Rhonda Heather Burgess as a director on 1 May 2022
26 Apr 2022 AP01 Appointment of Ms Lynn Reynolds as a director on 23 April 2022
20 Feb 2022 TM01 Termination of appointment of Pauline Tilley Dennis as a director on 10 February 2022
15 Feb 2022 TM01 Termination of appointment of Rhonda Heather Burgess as a director on 7 February 2022
29 Jan 2022 AD01 Registered office address changed from 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD Wales to 1 Hall Park Close Prendergast Haverfordwest Wales SA61 2QZ on 29 January 2022
24 Dec 2021 TM01 Termination of appointment of Simon Chapplin as a director on 23 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
14 Apr 2021 TM01 Termination of appointment of Leonard Pyle as a director on 29 March 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 AP01 Appointment of Captain Simon Chapplin as a director on 1 September 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL Wales to 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD on 3 September 2019
02 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CH01 Director's details changed for Miss Rhonda Heather Burgess on 19 August 2018