SUCKLING AIRWAYS GROUP LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW ADAMS / 22/05/2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
SUITE 335 THE QUORUM, BARNWELL ROAD
CAMBRIDGE
CB5 8RE
ENGLAND

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR STEWART ANDREW ADAMS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PHILIP GODFREY PRESTON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY FROGGETT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY FROGGETT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERLYN SUCKLING

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRIER

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DAVID ANDREW KNIGHT

View Document

04/01/124 January 2012 SECRETARY APPOINTED JEREMY MELVYN WERBA FROGGETT

View Document

04/01/124 January 2012 DIRECTOR APPOINTED JEREMY MELVYN WERBA FROGGETT

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART MOTT

View Document

22/12/1122 December 2011 SECTION 519

View Document

23/09/1123 September 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

23/09/1123 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HARRISON / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED SCOTT GRIER

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED DAVID ALEXANDER HARRISON

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MERLYN SUCKLING

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MR STUART CHARLES SPENCER MOTT

View Document

18/06/0918 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 ALTER ARTICLES 10/06/2008

View Document

23/07/0823 July 2008 ARTICLES OF ASSOCIATION

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ROY SUCKLING

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/09/07; CHANGE OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED SCOTAIRWAYS GROUP LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED CASTLEGATE 250 LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/03/0326 March 2003 NC INC ALREADY ADJUSTED 11/03/03

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 � NC 1000/3000000 11/0

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 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