Advanced company searchLink opens in new window

CONNECT AIRWAYS LIMITED

Company number 11732177

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)
11 Jul 2019 AP01 Appointment of Mr Juha Jarvinen as a director on 5 July 2019
08 Jul 2019 TM01 Termination of appointment of Nirali Patel as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Mr Jonathan Peachey as a director on 5 July 2019
05 Jun 2019 AP01 Appointment of Ms Nirali Patel as a director on 31 May 2019
24 Apr 2019 PSC07 Cessation of Dlp Holdings S.A.R.L. as a person with significant control on 18 December 2018
24 Apr 2019 PSC02 Notification of Virgin Travel Group Limited as a person with significant control on 10 January 2019
17 Apr 2019 PSC05 Change of details for Stobart Aviation Limited as a person with significant control on 18 December 2018
15 Apr 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 9 April 2019
15 Apr 2019 TM01 Termination of appointment of Shai Joseph Weiss as a director on 9 April 2019
15 Apr 2019 AP01 Appointment of Mr Mark Michael Charles Anderson as a director on 9 April 2019
15 Apr 2019 AP01 Appointment of Mr Thomas Mackay as a director on 9 April 2019
09 Apr 2019 AD03 Register(s) moved to registered inspection location Condor House 5-10 st. Paul's Churchyard London EC4M 8AL
09 Apr 2019 AD02 Register inspection address has been changed to Condor House 5-10 st. Paul's Churchyard London EC4M 8AL
25 Mar 2019 CH01 Director's details changed for Mr Warwick Brady on 9 January 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 10,000,001
14 Mar 2019 CH03 Secretary's details changed for Ms Louise Mary Helen Brace on 5 February 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 5,000,001
01 Mar 2019 MR01 Registration of charge 117321770003, created on 21 February 2019
01 Mar 2019 MR01 Registration of charge 117321770004, created on 21 February 2019
28 Feb 2019 MR01 Registration of charge 117321770002, created on 21 February 2019
28 Feb 2019 MR01 Registration of charge 117321770001, created on 21 February 2019
05 Feb 2019 AP03 Appointment of Ms Louise Mary Helen Brace as a secretary on 5 February 2019
22 Jan 2019 TM01 Termination of appointment of Jonathan Andrew Brown as a director on 9 January 2019
22 Jan 2019 AP01 Appointment of Mr Warwick Brady as a director on 9 January 2019