AVIATION HERITAGE FOUNDATION LIMITED

1 Hall Park Close 1 Hall Park Close, Haverfordwest, SA61 2QZ, Wales, United Kingdom
StatusACTIVE
Company No.06707945
Category
Incorporated25 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

AVIATION HERITAGE FOUNDATION LIMITED is an active with number 06707945. It was incorporated 15 years, 8 months, 22 days ago, on 25 September 2008. The company address is 1 Hall Park Close 1 Hall Park Close, Haverfordwest, SA61 2QZ, Wales, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Alison Gillam

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-15

Officer name: Mrs Alison Gillam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Rhonda Heather Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhonda Heather Burgess

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-23

Officer name: Ms Lynn Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Pauline Tilley Dennis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Rhonda Heather Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-29

New address: 1 Hall Park Close Prendergast Haverfordwest Wales SA61 2QZ

Old address: 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD Wales

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Chapplin

Termination date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Leonard Pyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Captain Simon Chapplin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL Wales

New address: 16 16 Bridge Street Haverfordwest Pembrokeshire SA62 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-19

Officer name: Miss Rhonda Heather Burgess

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Burgess

Change date: 2018-07-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 22 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-22

Psc name: Mr Raymond Burgess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: Welsh Spitfire Museum Withybush Airfield Haverfordwest Pembrokeshire SA62 4BN

New address: 7 Bridge Street Haverfordwest Pembrokeshire SA61 2AL

Change date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Pauline Tilley Dennis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis Chaplin

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis Chaplin

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Kraus

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kraus

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Chaplin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Pyle

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis Chaplin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Hangar-2 Withybush Airfield Haverfordwest Pemrokeshire SA62 4BN Brittain

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Skipper

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rhonda Heather Burgess

Change date: 2010-08-11

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Reynolds

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mr Raymond Burgess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/09/09

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from withybush airfield haverfordwest pemrokeshire SA62 4BN

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed miss rhonda heather burgess

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed samuel skipper

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed edwin leroy reynolds

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter kraus / 15/10/2008

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter kraus / 08/10/2008

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C L M P LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:07309422
Status:ACTIVE
Category:Private Limited Company

DEPILEX SMILEAGAIN FOUNDATION (UK)

19 WHITTLE DRIVE,BIGGLESWADE,SG18 8GF

Number:09563005
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOBAL URBE LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:04680975
Status:ACTIVE
Category:Private Limited Company

HDWY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11239389
Status:ACTIVE
Category:Private Limited Company

NICOLA BARTLEY LTD

16 16 ST MARYS ROAD,NEWCASTLE UNDER LYME,ST5 0BS

Number:10970111
Status:ACTIVE
Category:Private Limited Company

PUNCHSTRONG ACADEMY LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10727912
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