RATE ONE AVIATION LTD
Status | ACTIVE |
Company No. | 08176980 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RATE ONE AVIATION LTD is an active private limited company with number 08176980. It was incorporated 11 years, 9 months, 26 days ago, on 13 August 2012. The company address is Aviation House Gloucestershire Airport Aviation House Gloucestershire Airport, Cheltenham, GL51 6SP, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: Se 18 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP
Change date: 2023-01-17
New address: Aviation House Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mr Philip Gary Mathews
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Morris
Termination date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Morris
Documents
Capital allotment shares
Date: 29 Apr 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 3,000 GBP
Documents
Termination secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Morris
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Morris
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: Se18 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP England
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Old address: St. Michaels House Hale Road Widnes WA8 8XL England
Change date: 2014-03-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Thorpe
Documents
Some Companies
ATHLON TRAVEL SERVICES LIMITED
ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD
Number: | 07355844 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHANCERY COURT,DURHAM,DH1 1TW
Number: | 01245771 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BIBBY MANAGEMENT SERVICES LIMITED
105 DUKE STREET,,L1 5JQ
Number: | 04917962 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 09561263 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW
Number: | 03107225 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SOUTH PARK TERRACE,ILFORD,IG1 1YB
Number: | 11560257 |
Status: | ACTIVE |
Category: | Private Limited Company |