AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 1st, November 2022
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 5th, November 2021
|
accounts |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 17th, April 2021
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 9th, November 2020
|
accounts |
Free Download
(39 pages)
|
TM01 |
2020/10/16 - the day director's appointment was terminated
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/17. New Address: C/O Charles Russell Speechlys Llp Compass House Lypiatt Road Cheltenham GL50 2QJ. Previous address: Loganair Limited, Building 100 East Midlands Airport Castle Donington Derby DE74 2SA England
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, January 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/12/03152208.00 GBP
filed on: 27th, December 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2019
|
resolution |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 16th, April 2019
|
accounts |
Free Download
(37 pages)
|
AD01 |
Address change date: 2019/03/28. New Address: Loganair Limited, Building 100 East Midlands Airport Castle Donington Derby DE74 2SA. Previous address: Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
2019/02/17 - the day secretary's appointment was terminated
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/24.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/24.
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 9th, January 2017
|
accounts |
Free Download
(31 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/09/28153503.00 GBP
filed on: 7th, November 2016
|
capital |
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, November 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
161360.00 GBP is the capital in company's statement on 2016/07/27
filed on: 24th, August 2016
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 27th, May 2016
|
capital |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, January 2016
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 11th, January 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/07/20 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
156960.00 GBP is the capital in company's statement on 2015/04/01
filed on: 30th, June 2015
|
capital |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2015
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/05/21
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
156844.00 GBP is the capital in company's statement on 2015/04/01
filed on: 17th, May 2015
|
capital |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
AD01 |
Address change date: 2015/04/27. New Address: Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU. Previous address: Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE
filed on: 27th, April 2015
|
address |
Free Download
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 18th, December 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2014/07/20 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2014
|
resolution |
Free Download
(27 pages)
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 5th, January 2014
|
accounts |
Free Download
(22 pages)
|
SH01 |
121796.00 GBP is the capital in company's statement on 2012/09/30
filed on: 27th, August 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/20 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2013/08/09
|
capital |
|
AP01 |
New director appointment on 2013/08/09.
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed charco 62 LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/07/22
|
change of name |
|
SH01 |
100000.00 GBP is the capital in company's statement on 2013/03/28
filed on: 10th, April 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/27.
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/27.
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/17 from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
filed on: 17th, September 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/17.
filed on: 17th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/17.
filed on: 17th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
2012/09/17 - the day director's appointment was terminated
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/09/17 - the day secretary's appointment was terminated
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2012
|
incorporation |
Free Download
(40 pages)
|