SOUTH AFRICAN AIRWAYS SOC LIMITED

Airways Park, Jones Street Airways Park, Jones Street, Airport, 1620, South Africa, South Africa
StatusACTIVE
Company No.FC022641
Category
Incorporated01 Apr 1999
Age25 years, 1 month, 13 days
JurisdictionUnited Kingdom

SUMMARY

SOUTH AFRICAN AIRWAYS SOC LIMITED is an active with number FC022641. It was incorporated 25 years, 1 month, 13 days ago, on 01 April 1999. The company address is Airways Park, Jones Street Airways Park, Jones Street, Airport, 1620, South Africa, South Africa.



Company Fillings

Appoint person secretary overseas company with appointment date

Date: 03 May 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Ruth Nambi Kibuuka

Appointment date: 2023-04-15

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2024-02-09

New address: Elsinore House 77 Fulham Palace Road, Hammersmith, London, W6 8AD, United Kingdom

Branch number: BR005634

Officer name: Tim Atkinson

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR005634

New address: Elsinore House 77 Fulham Palace Road, London, W6 8AD, United Kingdom

Officer name: Tonya Anne Robertson

Change date: 2024-02-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Mar 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Louise Arlene Tager

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Mar 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sakumzi Justice Macozoma

Termination date: 2023-04-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Mar 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Fundiswa Sithebe

Appointment date: 2023-04-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Mar 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Derek Andre Hanekom

Appointment date: 2023-04-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Mar 2024

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-15

Officer name: Mziwamahlubi Sibongisene Mazwi

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Jul 2023

Category: Other

Type: OSCH01

Change date: 2015-04-01

Branch number: BR005634

Change details: Elsinore house 77 77 fulham palace road, london, W6 8AD

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-15

Officer name: Johannes Collen Weapond

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-15

Officer name: Dumisani Herman Sangwani

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Maritz Alexander Suter

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Mafika Edmund Mkwanazi

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Philippe Rene Paul Bruggisser

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Roy Cecil Andersen

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Bhekokuhle Lindimkosi Sibiva

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-15

Officer name: Gloria Tomatoe Serobe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-15

Officer name: Fathima Bee Bee Abdul Gany

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Jul 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Coleman Andrews

Termination date: 2023-04-15

Documents

View document PDF

Change of name overseas by resolution with date

Date: 22 May 2015

Action Date: 16 May 2015

Category: Change-of-name

Type: OSNM01

Change name: South african airways (proprietary) LIMITED

Change date: 2015-05-16

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: BR5

Description: BR005634 address change 21/08/06\5TH floor, elsinore house, 77 fulham palace road, london, W6 8AD

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: BR6

Description: BR005634 par appointed 09/01/06 mckenzie marcus anthony 148 inchmery road london SE6 1DF

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: BR6

Description: BR005634 par terminated 08/01/06 krishna thevandra

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: BR5

Description: BR005634 address change 21/08/06 st george's house 61 conduit street london W1R 9FD

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: BR6

Description: BR005634 par appointed 08/12/00 thevandra krishna flat 56 wellington court 55-67 wellington road london NW8 9TB

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: BR6

Description: BR005634 par terminated 31/03/01 william rex boulter

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 30/03/01

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Incorporation

Type: BR1-PAR

Description: BR005634 par appointed william rex boulter 6 sherenden park golden green tanbridge kent TN11 0LQ

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Incorporation

Type: BR1-BCH

Description: BR005634 registered

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BRACE OF BUTCHERS LLP

7 WEST WALKS HOUSE,DORCHESTER,DT1 1RE

Number:OC393147
Status:ACTIVE
Category:Limited Liability Partnership

JEWISH IMPACT LIMITED

38 BROOK AVENUE,EDGWARE,HA8 9XF

Number:08425429
Status:ACTIVE
Category:Private Limited Company

OADES TRAFFIC MANAGEMENT LTD

UNIT 7, OADES INDUSTRIAL ESTATE CRABTREE ROAD,EGHAM,TW20 8RN

Number:02007139
Status:ACTIVE
Category:Private Limited Company

OFF LICENCE MAGAZINE LIMITED

40 NEWFOUND,BASINGSTOKE,RG23 7HH

Number:11137827
Status:ACTIVE
Category:Private Limited Company

T&C CHATFIELD LIMITED

GROUND FLOOR, SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:11140389
Status:ACTIVE
Category:Private Limited Company

TOM-TRANS LTD

10 BRETTON CLOSE,LEICESTER,LE4 2FW

Number:08110726
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