CH01 |
On Mon, 4th Dec 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: Crm Aviation Europe Ltd White Waltham Airfield White Waltham Berkshire SL6 3NJ. Previous address: 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: Crm Aviation Europe Limited Waltham Road Maidenhead SL6 3NJ. Previous address: Crm Aviation Europe Ltd White Waltham Airfield White Waltham Berkshire SL6 3NJ England
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Oct 2019. New Address: 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH. Previous address: Crm Aviation (Europe) Limited White Waltham Airfield Maidenhead Berkshire SL6 3NJ
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2019
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 30th Mar 2018: 140300.00 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 12th Mar 2015 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Thu, 12th May 2011 - the day secretary's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 5th Apr 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 5th Apr 2011 - the day secretary's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Apr 2011: 300.00 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 27th Jul 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Jul 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Mar 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 29th Aug 2008 with shareholders record
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 17th Mar 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 25th Feb 2008 Appointment terminated director
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Feb 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 25th Feb 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 13th Mar 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 13th Mar 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crm eu LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crm eu LIMITEDcertificate issued on 09/08/06
filed on: 9th, August 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2006
| incorporation
|
Free Download
(14 pages)
|