ADVANCED JET TRAINING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06522819 |
Category | Private Limited Company |
Incorporated | 04 Mar 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED JET TRAINING HOLDINGS LIMITED is an active private limited company with number 06522819. It was incorporated 16 years, 2 months, 29 days ago, on 04 March 2008. The company address is 33 Wigmore Street, London, W1U 1QX.
Company Fillings
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Kelvin Truss
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Duncan Clink
Appointment date: 2024-04-10
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type group
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 22 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Portia Brook Wassell
Appointment date: 2023-05-04
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Brown
Appointment date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mr Tom Newman
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Nicholas James William Borrett
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Matthew Thomas Abbott
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mr Paul Lloyd Edwards
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Kay Rayson
Appointment date: 2023-01-24
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip James Craig
Termination date: 2023-01-24
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Irwin Bradley
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nigel Livingston
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Kelvin Truss
Documents
Appoint person director company with name date
Date: 20 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard W Benton Jr
Appointment date: 2022-12-14
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Chauncey Jovan Mcintosh
Documents
Accounts with accounts type group
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Gregory Misell
Termination date: 2022-10-05
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Garvey
Termination date: 2022-10-05
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Thomas Abbott
Appointment date: 2022-10-05
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James William Borrett
Appointment date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Appoint person secretary company with name date
Date: 24 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-05
Officer name: Mrs Azal May Smith
Documents
Termination secretary company with name termination date
Date: 24 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucille Price
Termination date: 2021-12-09
Documents
Accounts with accounts type group
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chauncey Jovan Mcintosh
Appointment date: 2021-01-29
Documents
Termination secretary company with name termination date
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Parkin
Termination date: 2021-01-29
Documents
Appoint person secretary company with name date
Date: 09 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lucille Price
Appointment date: 2021-01-29
Documents
Accounts with accounts type group
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-22
Officer name: Amy Lynn Gowder Graban
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Roger Andrew Hardy
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Craig
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-13
Officer name: Karen Veronica Hayzen-Smith
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Garvey
Appointment date: 2020-01-13
Documents
Accounts with accounts type group
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Veronica Hayzen-Smith
Change date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type group
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type group
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-01
Officer name: Mr Adam Parkin
Documents
Termination secretary company with name termination date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-01
Officer name: Mark Stuart Bell
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Thomas Irwin Bradley
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Lynn Gowder Graban
Appointment date: 2016-12-06
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-06
Officer name: Iain Stuart Urquhart
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nigel Livingston
Appointment date: 2016-12-06
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter William David Ruddock
Termination date: 2016-12-06
Documents
Termination director company with name termination date
Date: 27 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Patrick Rambeau
Termination date: 2016-12-06
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Veronica Hayzen-Smith
Appointment date: 2016-12-06
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Irwin Bradley
Appointment date: 2016-07-27
Documents
Termination director company with name termination date
Date: 03 Nov 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Mccarthy
Termination date: 2016-07-27
Documents
Accounts with accounts type group
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Stuart Urquhart
Change date: 2016-08-23
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Agnes Narey
Termination date: 2016-04-05
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neal Misell
Appointment date: 2016-04-05
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Andrew Hardy
Appointment date: 2016-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-07
Officer name: John Richard Davies
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type group
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate secretary company with name date
Date: 04 Aug 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Babcock Corporate Secretaries Limited
Appointment date: 2015-07-22
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-22
Officer name: Mr Mark Stuart Bell
Documents
Termination secretary company with name termination date
Date: 04 Aug 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Michael Piper
Termination date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Termination secretary company with name termination date
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorota Anna Salinger
Termination date: 2015-02-13
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Iain Stuart Urquhart
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Franco Martinelli
Documents
Accounts with accounts type group
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Director Peter William David Ruddock
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Jonathan Patrick Rambeau
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Weitzel
Documents
Accounts with accounts type group
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Peter William David Ruddock
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronnie Abbott
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Mr John Charles Mccarthy
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Mccarthy
Change date: 2013-02-12
Documents
Accounts with accounts type group
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Teller
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Davies
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Thomas
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Change person secretary company with change date
Date: 20 Jan 2012
Action Date: 24 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-24
Officer name: Ms Dorota Anna Smith
Documents
Accounts with accounts type group
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Elizabeth Agnes Narey
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Ronnie Dean Abbott
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Craig
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barrett
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Richard Thomas
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Michael Barrett
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Davies
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Taylor
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Charles Mccarthy
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Hicks
Documents
Some Companies
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 10528859 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING B,BROXBOURNE,EN10 6NH
Number: | 06539180 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 AYLESTONE DRIVE,LEICESTER,LE2 8QE
Number: | 10880024 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09306875 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 VANBRUGH PARK,LONDON,SE3 7AA
Number: | 03044720 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUNLIN ROAD,HEMEL HEMPSTEAD,HP2 6LY
Number: | 08543755 |
Status: | ACTIVE |
Category: | Private Limited Company |