AIRLINE PLACEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

25/04/2525 April 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-04-25

View Document

16/04/2516 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Appointment of Alan Edward Crawford as a secretary on 2025-03-28

View Document

02/04/252 April 2025 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2025-03-28

View Document

02/04/252 April 2025 Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL on 2025-04-02

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

10/05/2410 May 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-09

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

10/05/2410 May 2024 Registered office address changed from 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2024-05-10

View Document

02/05/242 May 2024 Change of details for L3Harris Cts Airline and Academy Training Limited as a person with significant control on 2024-01-09

View Document

02/05/242 May 2024 Change of details for L3 Cts Airline and Academy Training Limited as a person with significant control on 2023-02-14

View Document

15/04/2415 April 2024 Statement of company's objects

View Document

26/01/2426 January 2024 Termination of appointment of Todd Winston Gautier as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Craig Timothy Collins as a director on 2024-01-26

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG on 2023-12-22

View Document

04/12/234 December 2023 Full accounts made up to 2022-12-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Full accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Termination of appointment of David Reilly as a director on 2022-03-01

View Document

18/05/2218 May 2022 Full accounts made up to 2021-01-01

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/06/2112 June 2021 Full accounts made up to 2020-01-03

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM UNIT 120 NURSLING INDUSTRIAL ESTATE, MAURETANIA ROAD NURSLING SOUTHAMPTON SO16 0YS ENGLAND

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD CRAWFORD / 01/06/2019

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L3 CTS AIRLINE AND ACADEMY TRAINING LIMITED

View Document

20/06/1920 June 2019 CESSATION OF CTC AVIATION GROUP LIMITED AS A PSC

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED CRAIG TIMOTHY COLLINS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED ROBIN GEORGE GLOVER-FAURE

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR YEAGER

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD GAUTIER / 04/04/2017

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1723 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

23/01/1723 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

23/01/1723 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED ALAN EDWARD CRAWFORD

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COOK / 19/11/2015

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1611 January 2016 SAIL ADDRESS CHANGED FROM: UNIT 120 MAURETANIA ROAD NURSLING SOUTHAMPTON HAMPSHIRE SO16 0YS

View Document

30/11/1530 November 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM DIBDEN MANOR DIBDEN SOUTHAMPTON SO45 5TD

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR TODD GAUTIER

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ARTHUR YEAGER

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID REILLY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE WOODWARD

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY TOBY STEELE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR RONALD COOK

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY STEELE

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR LEE JOSEPH WOODWARD

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BILLETT

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ANDREW MURRAY STEELE / 28/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CLARKE / 28/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN CLARKE / 28/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL BILLETT / 28/04/2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TOBY ANDREW MURRAY STEELE / 28/04/2013

View Document

12/04/1312 April 2013 SECTION 519

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 ARTICLES OF ASSOCIATION

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED ROBERT FRANCIS CLARKE

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED TOBY STEELE

View Document

10/07/1210 July 2012 ALTER ARTICLES 21/06/2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN CLARKE / 28/04/2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 28/04/2008

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: POWER HOUSE DAVY AVENUE MILTON KEYNES BUCKINGHAMSHIRE MK5 8RR

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 COMPANY NAME CHANGED SILBURY 282 LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

28/04/0428 April 2004 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