Advanced company searchLink opens in new window

BOND AVIATION TOPCO LIMITED

Company number 08493398

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)
27 Dec 2017 AA Full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 44,999,750
12 Jan 2016 AA Full accounts made up to 31 March 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 44,999,750
20 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 44,999,650
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 44,999,750
12 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Nov 2014 TM02 Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014
12 Nov 2014 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014
17 Oct 2014 AA Full accounts made up to 31 December 2013
09 Oct 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
24 Sep 2014 AUD Auditor's resignation
09 Sep 2014 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014
01 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 44,999,550
21 May 2013 AD01 Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 44,999,550
09 May 2013 CC01 Notice of Restriction on the Company's Articles
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2013 NEWINC Incorporation