Advanced company searchLink opens in new window

HANGAR 8 MANAGEMENT LTD

Company number 06740432

Filter by category

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)
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 CH01 Director's details changed for Mr Stephen Peter Wright on 7 June 2016
07 Jun 2016 AP01 Appointment of Mr Stephen Peter Wright as a director on 13 May 2016
07 Jun 2016 TM01 Termination of appointment of Kevin Andrew Callan as a director on 13 May 2016
07 Jun 2016 TM01 Termination of appointment of Keiron Joseph Blay as a director on 30 April 2016
07 Jun 2016 TM02 Termination of appointment of Keiron Joseph Blay as a secretary on 13 May 2016
07 Jun 2016 AP03 Appointment of Mrs Mine Taylor as a secretary on 13 May 2016
07 Jun 2016 AP01 Appointment of Mr Kevin Michael Godley as a director on 13 May 2016
07 Jun 2016 AP01 Appointment of Mr Marwan Abdel-Khalek as a director on 13 May 2016
12 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
12 Jan 2016 AD04 Register(s) moved to registered office address Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
12 Jan 2016 AD02 Register inspection address has been changed from The Farm House Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA England to Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
12 Jan 2016 AD01 Registered office address changed from The Farmhouse Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA to Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA on 12 January 2016
01 Dec 2015 TM01 Termination of appointment of Greg Richard Martin as a director on 31 December 2014
20 Oct 2015 TM01 Termination of appointment of Dustin Sean Dryden as a director on 29 September 2015
20 Oct 2015 MR04 Satisfaction of charge 067404320009 in full
02 Sep 2015 AA Full accounts made up to 30 June 2014
03 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
10 Jul 2014 MR01 Registration of charge 067404320010, created on 2 July 2014
06 May 2014 MISC Auds res 519
07 Apr 2014 AA Full accounts made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
28 Jan 2014 TM01 Termination of appointment of Rowan Irving as a director