QUEST FLIGHT TRAINING LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 41-47 Seabourne Road Bournemouth Dorset BH5 2HU England to Suite G Nbk House 64a Victoria Road Burgess Hill RH15 9LH on 2025-03-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2024-03-31

View Document

20/06/2420 June 2024 Satisfaction of charge 1 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Nicholas William Bendall as a director on 2023-09-30

View Document

10/10/2310 October 2023 Appointment of Mr Timothy John Morley as a director on 2023-09-30

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2023-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/01/2224 January 2022 Termination of appointment of Nicholas Gibbs as a director on 2022-01-17

View Document

24/01/2224 January 2022 Appointment of Mr John Sapp as a director on 2022-01-17

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NICHOLAS WILLIAM BENDALL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEFF SANDIFORD

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MISS NICOLA JAYNE SMALE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE RICHARDS

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/158 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECTION 519

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANHAM

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER HAZEEL

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFF SANDIFORD / 24/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BANHAM / 24/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WUESTNER / 24/11/2009

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 24/11/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 S-DIV 17/07/00

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 ADOPT ARTICLES 17/07/00

View Document

14/08/0014 August 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED LAW 2042 LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

24/11/9924 November 1999 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