FLIGHT REGISTER LIMITED
Status | ACTIVE |
Company No. | 05769085 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FLIGHT REGISTER LIMITED is an active private limited company with number 05769085. It was incorporated 18 years, 2 months, 1 day ago, on 04 April 2006. The company address is 7 Jacob's Yard 7 Jacob's Yard, Chipping Norton, OX7 7BY, Oxfordshire, England.
Company Fillings
Capital allotment shares
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 3,030,010 GBP
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 05 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael James Higgins
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
New address: 7 Jacob's Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY
Old address: 7 Jacobs Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY United Kingdom
Change date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
Old address: 31 North Street Middle Barton Chipping Norton Oxfordshire OX7 7BH
New address: 7 Jacobs Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Capital : 2,030,010 GBP
Date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Richard Craig Morgan Sumner
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
New address: 31 North Street Middle Barton Chipping Norton Oxfordshire OX7 7BH
Change date: 2014-07-25
Old address: 1 the Farriers Southrop Lechlade Gloucestershire GL7 3RL
Documents
Termination director company with name termination date
Date: 18 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: William Stanhope Owen
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Craig Morgan Sumner
Appointment date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Osman
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Stanhope Owen
Change date: 2012-04-01
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Old address: 1B Marston House Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR
Change date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Mrs Jane Marion Osman
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william owen / 10/08/2009
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan grosvenor
Documents
Legacy
Date: 27 May 2008
Category: Capital
Type: 88(2)
Description: Ad 20/05/08\gbp si 8@1=8\gbp ic 1/9\
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william owen / 16/04/2007
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: the registrar hotel register merriscourt churchill chipping norton oxon OX7 6QX
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Certificate change of name company
Date: 20 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charco 1154 LIMITED\certificate issued on 20/07/06
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: 8-10 new fetter lane london EC4A 1RS
Documents
Some Companies
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 11103138 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11255659 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001557 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
OFFICE 4 MEADOW DROVE BUSINESS CENTRE,BOURNE,PE10 0BQ
Number: | 09362769 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 GALE STREET,ROCHDALE,OL12 0BG
Number: | 07031642 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 CITY BUSINESS CENTRE 11 CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA
Number: | 09462377 |
Status: | ACTIVE |
Category: | Private Limited Company |