BRITISH REGIONAL AIR LINES GROUP LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNUCKEY

View Document

18/07/1418 July 2014 SECRETARY APPOINTED ANNELIE KATHLEEN CARVER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR ROBERT ANDREW KNUCKEY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CHOWN

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/107 October 2010 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 SECRETARY APPOINTED CHRISTOPHER EDWARD SIMPSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 23/09/09 NO CHANGES

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/04/0816 April 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

12/03/0812 March 2008 REDUCE ISSUED CAPITAL 06/03/2008

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 05/03/07

View Document

18/04/0718 April 2007 � NC 105135000/217387726 05

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 WATERSIDE PO BOX 365 HARMONDSWORTH UB7 0GB

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 REREG PLC-PRI 27/06/06

View Document

02/08/062 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/08/062 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

19/05/0519 May 2005 � NC 135000/105135000 05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/09/02; NO CHANGE OF MEMBERS; AMEND

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: G OFFICE CHANGED 09/04/02 OLYMPIC HOUSE MANCHESTER AIRPORT MANCHESTER M90 1JE

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 APPROVAL INCENTIVE PLAN 18/05/00

View Document

23/05/0023 May 2000 MARKET PURCHASES 18/05/00

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 23/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/9830 July 1998 SHARES AGREEMENT OTC

View Document

17/07/9817 July 1998 S-DIV 04/06/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

02/07/982 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/98

View Document

02/07/982 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/06/98

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ADOPT MEM AND ARTS 08/06/98

View Document

29/06/9829 June 1998 � NC 74499/135000 08/06/98

View Document

29/06/9829 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 LISTING OF PARTICULARS

View Document

05/06/985 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/98

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 � NC 2000/3921 20/05/98

View Document

05/06/985 June 1998 � NC 3921/74499 20/05/98

View Document

05/06/985 June 1998 ADOPT MEM AND ARTS 20/05/98

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

05/06/985 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

05/06/985 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

05/06/985 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/98

View Document

04/06/984 June 1998 AUDITORS' REPORT

View Document

04/06/984 June 1998 ALTER MEM AND ARTS 04/06/98

View Document

04/06/984 June 1998 REREGISTRATION PRI-PLC 04/06/98

View Document

04/06/984 June 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/984 June 1998 BALANCE SHEET

View Document

04/06/984 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/984 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/06/984 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/984 June 1998 AUDITORS' STATEMENT

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED THE BBW III PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 DONINGTON HALL CASTLE DONINGTON DERBY DE74 2SB

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/97

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

18/03/9718 March 1997 � NC 100/2000 20/02/97

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 200 ALDERSGATE LONDON EC1A 4JJ

View Document

18/03/9718 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ADOPT MEM AND ARTS 10/03/97

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED FERRISGLADE LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

09/10/969 October 1996 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