FIRST FLIGHT NON-EXECUTIVE DIRECTORS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA FOSTER

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 19 SAYERS LANE TENTERDEN KENT TN30 6BW ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TYRELL SPENCER-PHILLIPS / 25/05/2017

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOUISE FOSTER / 25/05/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM MAYTHAM FARM OAST ROLVENDEN LAYNE CRANBROOK KENT TN17 4QA

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SHIEL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 CHANGE PERSON AS DIRECTOR

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOUISE FOSTER / 28/07/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICKELTHWAIT

View Document

03/06/153 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 1.69

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MELISSA LOUISE FOSTER

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPENCER-PHILLIPS

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPENCER-PHILLIPS

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR CHRISTOPHER TYRELL SPENCER-PHILLIPS

View Document

05/09/145 September 2014 DIRECTOR APPOINTED WILLIAM JAMES MICKELTHWAIT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM MAYTHAM FARM OAST, HATTERS HILL ROLVENDEN LAYNE CRANBROOK KENT TN17 4QA

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SHIEL

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR BYRON WOODMANSEE

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED FIRST FLIGHT (PLACEMENTS) LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 DIRECTOR APPOINTED MR KEVIN NICHOLAS O'SHIEL

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR BYRON JASON ARTHUR WOODMANSEE

View Document

25/07/1225 July 2012 27/03/12 STATEMENT OF CAPITAL GBP 1.480034

View Document

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR KEVIN NICHOLAS O'SHIEL

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED BYRON JASON ARTHUR WOODMANSEE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ALAN MILES HOWARTH

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR PETER LIONEL RALEIGH HEWITT

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TYRELL SPENCER-PHILLIPS / 10/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN EASTWOOD

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ROSS MONRO

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE GOODSON

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED BRIAN PAUL EASTWOOD

View Document

12/03/0912 March 2009 ARTICLES OF ASSOCIATION

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CROWN

View Document

12/03/0912 March 2009 ADOPT ARTICLES 04/03/2009

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JOANNE GOODSON

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THEIS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ROSS STEWART MONRO

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 MEMORANDUM OF ASSOCIATION

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 S-DIV 20/11/06

View Document

10/07/0610 July 2006 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