CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 034151540004, created on 2025-04-11

View Document

31/01/2531 January 2025 Termination of appointment of Richard Olyffe Yerbury as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Hugh William Thacker as a director on 2025-01-31

View Document

25/11/2425 November 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Oliver Benjamin Hutchings as a director on 2024-04-30

View Document

03/01/243 January 2024 Appointment of Director Richard Olyffe Yerbury as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Thomas Damian Ely as a director on 2023-12-31

View Document

14/12/2314 December 2023 Appointment of Mr Oliver Benjamin Hutchings as a director on 2023-12-13

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Adjusting Limited as a person with significant control on 2023-10-09

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Chantel Garfield as a director on 2021-09-21

View Document

01/10/211 October 2021 Termination of appointment of Sarah Bennett as a director on 2021-09-21

View Document

26/07/2126 July 2021 Registration of charge 034151540003, created on 2021-07-22

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 11/04/2018

View Document

12/07/1812 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADJUSTING LIMITED / 11/04/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TAYLOR ADJUSTING LIMITED

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR THOMAS DAMIAN ELY

View Document

19/09/1219 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 24/07/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IVAN JOHN KEANE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUKE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOLOMON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

27/10/1027 October 2010 ADOPT ARTICLES 25/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CRUTTENDEN

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE DUKE / 26/07/2010

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UT

View Document

08/12/098 December 2009 COMPANY NAME CHANGED ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED CERTIFICATE ISSUED ON 08/12/09

View Document

08/12/098 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ROBERT LAURENCE DUKE

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE OLD RAILWAY STATION BREAMORE FORDINGBRIDGE HAMPSHIRE SP6 2AB

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN LEIFHEIT

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY KAREN SOLOMON

View Document

22/05/0922 May 2009 SECRETARY APPOINTED ROBERT ARTHUR BIRD

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JOHN STEWART MCKAY

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED GEORGE WILLIAM FITZSIMONS

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 £ NC 1000/1100 13/07/0

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 13/07/05

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: HILLCREST THE COMMON WOODGREEN FORINGBRIDGE HAMPSHIRE SP6 2BQ

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: FIRST FLOOR SUITE 7 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AB

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/08/037 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED ASG AVIATION SERVICES LTD CERTIFICATE ISSUED ON 16/10/02

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 14 GREENFINCH WALK HIGHTOWN RINGWOOD HAMPSHIRE BH24 3RJ

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 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