USAF GP NO. 10 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

19/01/2419 January 2024 Second filing for the appointment of Mr Michael James Burt as a director

View Document

04/01/244 January 2024 Director's details changed for Mr Joseph Julian Lister on 2024-01-01

View Document

01/01/241 January 2024 Director's details changed for Michael James Burt on 2024-01-01

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Nicholas William John Hayes as a director on 2022-12-20

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of David Faulkner as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Michael Burt as a director on 2022-09-20

View Document

10/02/2210 February 2022 Appointment of Mr Nicholas William John Hayes as a director on 2022-02-07

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WATTS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAF HOLDINGS LIMITED

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FAULKNER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES LLOYD WATTS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS

View Document

09/08/169 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JULIAN LISTER / 29/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 23/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY RICHARDS / 21/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 02/01/2014

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT SZPOJNAROWICZ / 09/09/2015

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067147340004

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANGER

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JAMES WINSTON EDWARD GRANGER

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD GRANT / 04/01/2010

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JOSEPH JULIAN LISTER

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR STEPHEN RICHARD GRANT

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR NICHOLAS GUY RICHARDS

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

17/02/0917 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRANGER

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH LISTER

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK ALLAN

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR ANDREW DONALD REID

View Document

10/10/0810 October 2008 MEMORANDUM OF ASSOCIATION

View Document

10/10/0810 October 2008 ALTER MEMORANDUM 06/10/2008

View Document

09/10/089 October 2008 COMPANY NAME CHANGED USAF GP NO 10 LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR JAMES WINSTON EDWARD GRANGER

View Document

03/10/083 October 2008 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