PRIVATE JET CONCIERGE LIMITED
Status | ACTIVE |
Company No. | 06782373 |
Category | Private Limited Company |
Incorporated | 05 Jan 2009 |
Age | 15 years, 5 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Kevin Palin
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Alexander Martin
Documents
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
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
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
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
Appoint person secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Jon Palin
Documents
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
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
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
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
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
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
Some Companies
BERKSHIRE OFFICE FURNITURE LIMITED
27-29 LOVEROCK ROAD,READING,RG30 1DF
Number: | 04673265 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BREAKERS WAY,DUNFERMLINE,KY11 9LZ
Number: | SC497380 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EMMOCK WOODS CRESCENT,DUNDEE,DD4 9GA
Number: | SC456955 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 TURBINE WAY,SWAFFHAM,PE37 7XD
Number: | 10843003 |
Status: | ACTIVE |
Category: | Private Limited Company |