PRIVATE JET CONCIERGE LIMITED

1 Priory Oaks 1 Priory Oaks, Reigate, RH2 8HR, Surrey, England
StatusACTIVE
Company No.06782373
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PRIVATE JET CONCIERGE LIMITED is an active private limited company with number 06782373. It was incorporated 15 years, 5 months, 2 days ago, on 05 January 2009. The company address is 1 Priory Oaks 1 Priory Oaks, Reigate, RH2 8HR, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 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: 30 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England

Change date: 2023-02-28

New address: 1 Priory Oaks 54 Park Lane East Reigate Surrey RH2 8HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-24

Psc name: Laima Matkeviciute-Palin

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-24

Psc name: Gary Jon Palin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Jon Palin

Termination date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA

Old address: Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Jonathan Kevin Palin

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laima Matkeviciute

Change date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Gary Jon Palin

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Mar 2017

Category: Address

Type: AD02

New address: Interavia Office 317, Hangar 1 Farnborough Airport Farnborough GU14 6XA

Old address: Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG England

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Mar 2017

Category: Address

Type: AD04

New address: Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG

New address: Interavia Office 317, Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Alexander Martin

Termination date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Feb 2014

Category: Address

Type: AD02

Old address: 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: 7 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aircrew services LIMITED\certificate issued on 24/01/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Kevin Palin

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed private jet academy LIMITED\certificate issued on 25/11/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Jon Palin

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Ms Laima Matkeviciute

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Palin

Change date: 2010-01-05

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG

Documents

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE OFFICE FURNITURE LIMITED

27-29 LOVEROCK ROAD,READING,RG30 1DF

Number:04673265
Status:ACTIVE
Category:Private Limited Company

DAFFODIL & SHAMROCK LTD

22 BREAKERS WAY,DUNFERMLINE,KY11 9LZ

Number:SC497380
Status:ACTIVE
Category:Private Limited Company

KGS MOTORS LIMITED

12 EMMOCK WOODS CRESCENT,DUNDEE,DD4 9GA

Number:SC456955
Status:ACTIVE
Category:Private Limited Company

SEA WIND YACHTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10672418
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED

32 MACAULAY ROAD,LONDON,SW4 0QX

Number:03124765
Status:ACTIVE
Category:Private Limited Company

STEEPLE ESTATES LIMITED

37 TURBINE WAY,SWAFFHAM,PE37 7XD

Number:10843003
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