AEROPEOPLE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/04/2523 April 2025 Accounts for a small company made up to 2024-12-31

View Document

18/11/2418 November 2024 Registration of charge 041919760004, created on 2024-11-15

View Document

04/11/244 November 2024 Satisfaction of charge 041919760003 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 041919760001 in full

View Document

12/08/2412 August 2024 Appointment of Mr Glen John Clark as a director on 2024-04-09

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Registration of charge 041919760003, created on 2023-09-14

View Document

09/08/239 August 2023 Satisfaction of charge 041919760002 in full

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2022-04-02

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN BISHOP

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

02/11/172 November 2017 DIRECTOR APPOINTED KATHRYN HELEN JENKINS

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DICKSON MCPHEE / 29/06/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZ-GERALD

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/01/2017

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN CLARK

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SCOTT MOYNEHAN / 01/10/2015

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR GARY JOHN SCOTT MOYNEHAN

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 02/04/15 FOR FORM AR01

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN DIXON

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM, AIRPORT HOUSE, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN JOHN BISHOP / 03/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN CLARK / 03/04/2013

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

11/06/1211 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL CANDELAND

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 28/09/2011

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIX

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR STEPHEN JOHN FITZ-GERALD

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROADHURST

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN JOHN BISHOP / 08/04/2010

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED WILLIAM CHARLES MASON DASTUR

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company