PROPTECH AERO LTD

Unit 5 And 6 Spitfire Way Unit 5 And 6 Spitfire Way, Lee-On-The-Solent, PO13 9FY, England
StatusACTIVE
Company No.06738425
CategoryPrivate Limited Company
Incorporated31 Oct 2008
Age15 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROPTECH AERO LTD is an active private limited company with number 06738425. It was incorporated 15 years, 7 months, 1 day ago, on 31 October 2008. The company address is Unit 5 And 6 Spitfire Way Unit 5 And 6 Spitfire Way, Lee-on-the-solent, PO13 9FY, England.



Company Fillings

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 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: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atrego Group Limited

Notification date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Aviation Industrial Group Inc

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067384250010

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067384250011

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-21

Officer name: Stephen Edward Peters

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 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: 01 Dec 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Stephen Edward Peters

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067384250012

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Yesim Tilley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yesim Tilley

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Macdonald Clift

Termination date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Unit 5 and 6 Spitfire Way Solent Airport Lee-on-the-Solent PO13 9FY

Old address: Unit 2B Nevil Shute Road Portsmouth Hampshire PO3 5RX

Change date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 02 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-02

Psc name: Colin Beverley Wright

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-21

Charge number: 067384250012

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Choules

Appointment date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Barend Christian Kok

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Macdonald Clift

Appointment date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Laurie Dare

Termination date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067384250010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067384250011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067384250009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067384250008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barend Christian Kok

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Featherstonhaugh

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Allan Sheffield

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Laurie Dare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Featherstonhaugh

Change date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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 full list shareholders

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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 full list shareholders

Date: 14 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Featherstonhaugh

Change date: 2010-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Featherstonhaugh

Change date: 2009-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew featherstonhaugh

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from 1 georges square bath street bristol avon BS1 6BA

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane oakland

Documents

View document PDF

Incorporation company

Date: 31 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWS RECYCLING LIMITED

INSURANCE CHAMBERS,BELFAST,BT9 7EW

Number:NI053974
Status:LIQUIDATION
Category:Private Limited Company

GARDEN-RITE DRIVEWAYS AND PATIOS LTD

24 ROWAN DRIVE,WOLVERHAMPTON,WV11 2DJ

Number:10787859
Status:ACTIVE
Category:Private Limited Company

GRUNDIG UK LIMITED

KPMG LLP,LONDON,E14 5GL

Number:02839289
Status:LIQUIDATION
Category:Private Limited Company

HANDCUT LTD

41 ABBOTSWOOD ROAD,LONDON,SW16 1AJ

Number:08216495
Status:ACTIVE
Category:Private Limited Company

MARANDE LIMITED

114 MERIDIAN HOUSE,WOODFORD GREEN,IG8 9PQ

Number:02164403
Status:ACTIVE
Category:Private Limited Company

MM & RM PROPERTIES LTD

18 OLDWAY DRIVE,SOLIHULL,B91 3HP

Number:11100590
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