AIRTREE LIMITED

5 Broadbent Close 5 Broadbent Close, London, N6 5JW
StatusACTIVE
Company No.08053922
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 14 days
JurisdictionEngland Wales

SUMMARY

AIRTREE LIMITED is an active private limited company with number 08053922. It was incorporated 12 years, 14 days ago, on 02 May 2012. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Kaye

Appointment date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cr Secretaries Limited

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: David Malcolm Kaye

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bo Olufsen

Termination date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amsteel Limited

Change date: 2017-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080539220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080539220003

Charge creation date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Bo Olufsen

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Date: 2017-05-17

Capital : 6,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080539220001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 080539220002

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-27

Officer name: Cr Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cr Secretaries Limited

Appointment date: 2016-11-22

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Sep 2016

Action Date: 02 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-02

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Aug 2016

Action Date: 02 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-02

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2016

Action Date: 29 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-29

Capital : 1,200 GBP

Documents

View document PDF

Annual return company

Date: 08 Jul 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2015-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Bo Olufsen

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Yuval Herrmann

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: 5 Broadbent Close Highgate London N6 5JW

Old address: , Ground Floor Britanic House 17 Highfield Road, London, NW11 9LS

Change date: 2014-12-02

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Aug 2014

Action Date: 02 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-02

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-05

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2013-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080539220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: , 172 New Kent Road, London, SE1 4YT

Change date: 2013-06-20

New address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Date: 2013-05-10

Capital : 6 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

New address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS

Change date: 2012-11-22

Old address: , First Floor 41 Chalton Street, London, NW1 1JD, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yuval Herrmann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

New address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS

Old address: , 41 Chalton Street, London, NW1 1JD, United Kingdom

Change date: 2012-05-25

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 TOWNS PLUMBING & HEATING CONTRACTORS LIMITED

2 NEWFIELD AVENUE,CASTLEFORD,WF10 4BH

Number:05990774
Status:ACTIVE
Category:Private Limited Company

ARVAG LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:08295783
Status:ACTIVE
Category:Private Limited Company

G & C PROPERTIES (SCOTLAND) LTD.

95 LANGTON CRESCENT,GLASGOW,G53 5LW

Number:SC317179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMPSHIRE FOOD REVOLUTION CIC

26 NEPTUNE ROAD,FAREHAM,PO15 6SW

Number:11898220
Status:ACTIVE
Category:Community Interest Company

P A CREMIN LTD

THORN GREEN FARM,DUNSTABLE,LU5 6JH

Number:09885537
Status:ACTIVE
Category:Private Limited Company

SKILLS FOR THE JUNGLE LIMITED

BAYLEAVES,PORTHCAWL,CF36 5EJ

Number:09559974
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