APA AIRLINE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06268160 |
Category | Private Limited Company |
Incorporated | 04 Jun 2007 |
Age | 17 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
APA AIRLINE MANAGEMENT LIMITED is an active private limited company with number 06268160. It was incorporated 17 years, 1 day ago, on 04 June 2007. The company address is 20 Eversley Road 20 Eversley Road, East Sussex, TN40 1HE.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Raymond Chilton
Change date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-27
Officer name: Kevin Peter Adams
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Robinson
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lewcock
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Robinson
Documents
Change account reference date company previous extended
Date: 28 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Peter Adams
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Raymond Chilton
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 06 May 2010
Category: Capital
Type: SH01
Date: 2010-05-06
Capital : 1 GBP
Documents
Accounts with accounts type dormant
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Some Companies
PACIFIC HOUSE 382,HARROW,HA3 8DP
Number: | 10370204 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 HARTLEY ROAD,BIRMINGHAM,B44 0RD
Number: | 10891096 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC025299 |
Status: | ACTIVE |
Category: | Other company type |
LINGWOOD HOUSE,STANFORD-LE-HOPE,SS17 0EX
Number: | 11181609 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELP LINK INSTALLATIONS LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 08106509 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
291 THE TIDEWAY,ROCHESTER,ME1 3PP
Number: | 10769498 |
Status: | ACTIVE |
Category: | Private Limited Company |