About

Registered Number: 05429286
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Active
Registered Address: Station House, North Street, Havant, Hampshire, PO9 1QU,

 

Founded in 2005, Aero Gb Ltd have registered office in Hampshire. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Stephen John 19 April 2005 - 1
JAMES, Graham Philip 30 September 2011 - 1
COOPER, Sarah Louise 19 April 2005 30 September 2011 1
SMALL, Robin 19 April 2005 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Stephen 30 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
PSC04 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
CH01 - Change of particulars for director 21 April 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 23 April 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 22 March 2018
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 22 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 May 2013
SH01 - Return of Allotment of shares 28 September 2012
SH01 - Return of Allotment of shares 28 September 2012
SH01 - Return of Allotment of shares 28 September 2012
SH01 - Return of Allotment of shares 28 September 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 June 2012
AP03 - Appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AA - Annual Accounts 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AR01 - Annual Return 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 May 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 16 February 2006
395 - Particulars of a mortgage or charge 24 November 2005
225 - Change of Accounting Reference Date 20 September 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 22 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.