CENTRAL FLIGHT TRAINING LIMITED
Status | ACTIVE |
Company No. | 07607853 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
CENTRAL FLIGHT TRAINING LIMITED is an active private limited company with number 07607853. It was incorporated 13 years, 1 month, 11 days ago, on 18 April 2011. The company address is 1 George Street, Wolverhampton, WV2 4DG, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type dormant
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type dormant
Date: 07 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
New address: 1 George Street Wolverhampton WV2 4DG
Old address: C/O Wynniatt-Husey Ltd the Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH England
Change date: 2017-02-14
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change person secretary company with change date
Date: 18 May 2016
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-19
Officer name: Rachel Mary Padfield
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig James Padfield
Change date: 2015-04-19
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Mary Padfield
Change date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
New address: C/O Wynniatt-Husey Ltd the Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH
Change date: 2015-05-21
Old address: 2nd Floor 13 Market Place Uttoxeter Staffs ST14 8HY
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig James Padfield
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Mary Padfield
Documents
Appoint person secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Mary Padfield
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 03 May 2011
Category: Capital
Type: SH01
Capital : 199 GBP
Date: 2011-05-03
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
30 ST MARYS AXE,LONDON,EC3A 8BF
Number: | 11129499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR UNIT 2 GROVE COURT,ENDERBY,LE19 1SA
Number: | 07061531 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11550027 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE010479 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SYS THE ULTIMATE EVENT COMPANY LIMITED
9 THE FAIRWAY,NORTHWOOD,HA6 3DZ
Number: | 04628487 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SHAFTESBURY AVENUE,HARROW,HA2 0PN
Number: | 08316860 |
Status: | ACTIVE |
Category: | Private Limited Company |