PATRIOT AVIATION LIMITED

Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, Warwickshire, United Kingdom
StatusACTIVE
Company No.02672115
CategoryPrivate Limited Company
Incorporated17 Dec 1991
Age32 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PATRIOT AVIATION LIMITED is an active private limited company with number 02672115. It was incorporated 32 years, 5 months, 30 days ago, on 17 December 1991. The company address is Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Paul Raymond Southall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Steven Paul Rigby

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Southall

Change date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-27

Psc name: Patriot Aerospace Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX

Old address: Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham B26 3QN England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150019

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150015

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150024

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150022

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150021

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150023

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rigby

Termination date: 2020-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150025

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150026

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150027

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150020

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-18

Charge number: 026721150025

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150027

Charge creation date: 2019-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150026

Charge creation date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-09

Charge number: 026721150024

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-02

Charge number: 026721150021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150022

Charge creation date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-02

Charge number: 026721150023

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Xlr Business Aviation Centre Xlr Business Aviation Centre Birmingham Airport Birmingham B26 3QN England

New address: Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham B26 3QN

Change date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Airport House Rowley Road Coventry CV3 4FR

New address: Xlr Business Aviation Centre Xlr Business Aviation Centre Birmingham Airport Birmingham B26 3QN

Change date: 2018-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150016

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150017

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026721150018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150020

Charge creation date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2016

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150019

Charge creation date: 2016-04-08

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

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 full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2015

Category: Address

Type: AD02

Old address: C/O Paul Southall Anson House Coventry Airport Coventry CV8 3AZ United Kingdom

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Sir Peter Rigby

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2015

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-22

Charge number: 026721150018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-22

Charge number: 026721150015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026721150016

Charge creation date: 2015-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-22

Charge number: 026721150014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-22

Charge number: 026721150017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: Anson House Coventry Airport West Coventry CV8 3AZ

Change date: 2015-07-20

New address: Airport House Rowley Road Coventry CV3 4FR

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 1,813,610 GBP

Date: 2015-03-31

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 13,610 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change sail address company with old address

Date: 28 Dec 2012

Category: Address

Type: AD02

Old address: C/O Owen Williams James House Warwick Road Sparkhill Birmingham B11 2LE United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2012-08-01

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH06

Date: 2012-08-10

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 1,428,294 GBP

Date: 2012-08-01

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 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 full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Paul Raymond Southall

Documents

View document PDF

Change sail address company with old address

Date: 02 Dec 2011

Category: Address

Type: AD02

Old address: Hangar 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2011

Action Date: 20 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-20

Officer name: Vincent Clive Hasker

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: Hangar 1 Cranfield Airport Cranfield Bedford MK43 0JR

Change date: 2011-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Raymond Southall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF


Some Companies

ABC (AUTO BROTHERWOOD CONVERSIONS) LIMITED

PILLAR BOX LANE,DORSET,DT9 6QP

Number:06053263
Status:ACTIVE
Category:Private Limited Company

CUNICULUS LTD

259 WALLASEY VILLAGE,WALLASEY,CH45 3LR

Number:11711872
Status:ACTIVE
Category:Private Limited Company

D J RAI & SONS LIMITED

16 WADHAM ROAD,NOTTINGHAM,NG5 4JB

Number:05271869
Status:ACTIVE
Category:Private Limited Company

MCLAREN MOHAN LIMITED

THE ESTATE OFFICE SHADRACK,TOTNES,TQ9 6LR

Number:09802811
Status:ACTIVE
Category:Private Limited Company

ORION PAX LIMITED

57 MARKET SQUARE,LONDON,N9 0TZ

Number:03465301
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SABER DIGITAL LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:10751287
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