RENDCOMB AERODROME LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

05/12/245 December 2024 Change of details for Mr Casey William Norman as a person with significant control on 2016-06-01

View Document

05/12/245 December 2024 Change of details for Casper Joe Norman as a person with significant control on 2016-06-01

View Document

22/11/2422 November 2024 Second filing for the cessation of Alexander Jesse Norman as a person with significant control

View Document

15/11/2415 November 2024 Resolutions

View Document

04/11/244 November 2024 Change of details for Veeco Aero Limited as a person with significant control on 2022-12-12

View Document

04/11/244 November 2024 Change of details for Veeco Aero Limited as a person with significant control on 2016-06-01

View Document

04/11/244 November 2024 Appointment of Mrs Annette Joanne Neustrup Mason as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Casey William Norman as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Casey William Norman as a director on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Casper Joe Norman as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Cessation of Casey William Norman as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Notification of Morntane Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Registered office address changed from Thornhill Withington Road Andoversford Cheltenham GL54 4LL England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Mr Nicholas Berkeley Mason as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mrs Anne Norman as a director on 2024-10-29

View Document

14/10/2414 October 2024 Cessation of Alexander Jesse Norman as a person with significant control on 2024-10-04

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 50 GILBEY HOUSE 38 JAMESTOWN ROAD LONDON NW1 7BY

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/139 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O SHEPHERD SMALL NORTHWAY HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

08/11/128 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR SAMUEL ERIC NORMAN / 25/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 50 GILBEY HOUSE 38 JAMESTOWN ROAD LONDON NW1 7BY

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 28/08/97; CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/04/955 April 1995 SHARES AGREEMENT OTC

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ALTER MEM AND ARTS 25/11/94

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 67 GLOUCESTER CRESCENT LONDON NW1 7BG

View Document

20/01/9520 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 Accounts for a small company made up to 1993-06-30

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 AUDITOR'S RESIGNATION

View Document

20/10/9320 October 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993

View Document

29/07/9329 July 1993 Full accounts made up to 1992-06-30

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: CHAPEL HOUSE 24 NUTFIELD CLOSE LONDON W1H 6AE

View Document

20/05/9320 May 1993

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

29/04/9329 April 1993

View Document

23/10/9223 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/07/923 July 1992 Full accounts made up to 1991-06-30

View Document

11/09/9111 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991

View Document

06/09/916 September 1991

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991

View Document

16/04/9116 April 1991 Resolutions

View Document

16/04/9116 April 1991 Resolutions

View Document

16/04/9116 April 1991 Memorandum and Articles of Association

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9116 April 1991 ADOPT MEM AND ARTS 05/03/91

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/11/9015 November 1990

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990

View Document

31/08/9031 August 1990 NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 Resolutions

View Document

16/08/9016 August 1990 Resolutions

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 09/03/90

View Document

16/08/9016 August 1990 Resolutions

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 Certificate of change of name

View Document

10/08/9010 August 1990 Certificate of change of name

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED RAPID 9756 LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/03/901 March 1990 Incorporation

View Document

01/03/901 March 1990 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