ALOUETTE FLYING CLUB LIMITED

24 Andrew Road, Tunbridge Wells, TN4 9DN, England
StatusACTIVE
Company No.01142856
Category
Incorporated01 Nov 1973
Age50 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALOUETTE FLYING CLUB LIMITED is an active with number 01142856. It was incorporated 50 years, 5 months, 28 days ago, on 01 November 1973. The company address is 24 Andrew Road, Tunbridge Wells, TN4 9DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mr Stuart Gareth Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gareth Taylor

Termination date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: Building C 700 East Camp Biggin Hill Airport Biggin Hill Kent TN16 3BN

Change date: 2023-02-28

New address: 24 Andrew Road Tunbridge Wells TN4 9DN

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-02

Officer name: Mr Paul Andrew Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gareth Taylor

Appointment date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Neil Hobson

Appointment date: 2022-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joshua David Reeves

Termination date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Joshua David Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Brackenbury

Termination date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua David Reeves

Change date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Szaniszlo

Termination date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hawkins

Termination date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Scott Dennis

Termination date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Bruniges

Termination date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Joshua David Reeves

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Alan Powell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Stefan Szaniszlo

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Brackenbury

Appointment date: 2018-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Joshua David Reeves

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-22

Officer name: Mr Joshua David Reeves

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Powell

Appointment date: 2018-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Ian Robert Davidson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gray

Termination date: 2018-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-22

Officer name: Mr Robert David Bruniges

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Mykhailo Solodiouk

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: John Stephen Willis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Powell

Termination date: 2018-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Hartman

Termination date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-20

Officer name: Andrew Gray

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mykhailo Solodiouk

Appointment date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Mr Joshua David Reeves

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Davidson

Appointment date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Simon Andrew Hartman

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: Paul Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-20

Officer name: John Stephen Willis

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Norman Green

Termination date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Bruniges

Termination date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-20

Officer name: Robin Martin Ablett

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-20

Officer name: Christopher Michael Pinfold

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Dewey

Termination date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-03

Officer name: Mr Alan Powell

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hawkins

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Albert Saville

Termination date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-21

Officer name: Mr Noel William Baker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Gordon

Termination date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Robert David Bruniges

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Michael Norman Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-25

Officer name: Mr Christopher Michael Pinfold

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Thomson

Termination date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Michel Manuel Picard

Termination date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Skelton

Termination date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: John Skelton

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-15

Officer name: Alan Powell

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Szaniszlo

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Szaniszlo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Michel Manuel Picard

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Powell

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clancey

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Clancey

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Clancey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Ann Powell

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Marie Clancey

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Robin Martin Ablett

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Albert Saville

Change date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Sydney Pearson

Change date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Gordon

Change date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Powell

Change date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Scott Dennis

Change date: 2010-05-16

Documents

View document PDF


Some Companies

ALEX RAW LIMITED

1ST FLOOR, BATTLE HOUSE,NEW BARNET,EN4 8RR

Number:10004783
Status:ACTIVE
Category:Private Limited Company

AT3K LTD

21 THORNHILL APARTMENTS,WAKEFIELD,WF1 1AL

Number:09399359
Status:ACTIVE
Category:Private Limited Company

AVON BUSINESS COMPUTERS LIMITED

WHETCOMBE WHEY,WRINGTON,BS40 5NH

Number:02372269
Status:ACTIVE
Category:Private Limited Company

BEN GREY LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:08859150
Status:ACTIVE
Category:Private Limited Company

EXALTED BRICKWORK LTD

11 WYKHAM PLACE,BANBURY,OX16 9JA

Number:09394576
Status:ACTIVE
Category:Private Limited Company

FUTUREPROOF MARKETING LIMITED

27 SALISBURY ROAD,BRISTOL,BS6 7AN

Number:07212166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source