CONCIERGE AVIATION LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 COMPANY NAME CHANGED CONCIERGE AVIATION MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 09/09/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

20/06/1420 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
ANNECY COURT, FERRY WORKS SUMMER ROAD
THAMES DITTON
SURREY
KT7 0QJ
ENGLAND

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
510 CHURCHILL WAY, BIGGIN HILL AIRPORT
BIGGIN HILL
WESTERHAM
KENT
TN16 3BN
ENGLAND

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR SERGE SERGEEF

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
6 PARSONS CROFT
RECTORY LANE
HEVER
KENT
TN8 7LH
ENGLAND

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/06/118 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information