Founded in 2007, Aerodyn Ltd have registered office in Purley, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at Aerodyn Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYPOLE, Christopher Jon | 17 July 2014 | - | 1 |
ENGSTED, Michael | 15 November 2018 | - | 1 |
HAWKER, Antony Victor | 15 November 2018 | - | 1 |
DOOLEY, Douglas Kenneth | 08 June 2007 | 20 July 2015 | 1 |
LAWRENCE, David | 09 December 2011 | 30 June 2018 | 1 |
LIDDELL, Mark | 08 June 2007 | 26 January 2012 | 1 |
MORTON, Nicholas Michael | 18 February 2009 | 26 January 2012 | 1 |
PARKER, Kenneth Garry | 18 February 2009 | 26 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAILSFORD, Linda Jean | 20 July 2015 | 17 May 2016 | 1 |
GULLIVER, Claire Frances | 13 March 2017 | 11 December 2018 | 1 |
HASKARD, Andrew Mark | 17 May 2016 | 31 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 12 June 2020 | |
CH01 - Change of particulars for director | 06 April 2020 | |
PSC05 - N/A | 18 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 10 June 2019 | |
MR04 - N/A | 30 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AD01 - Change of registered office address | 08 January 2019 | |
TM02 - Termination of appointment of secretary | 04 January 2019 | |
AP04 - Appointment of corporate secretary | 04 January 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
PSC02 - N/A | 17 October 2018 | |
PSC07 - N/A | 17 October 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
AP03 - Appointment of secretary | 13 March 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AP03 - Appointment of secretary | 25 May 2016 | |
TM02 - Termination of appointment of secretary | 25 May 2016 | |
AA - Annual Accounts | 06 May 2016 | |
MR04 - N/A | 21 November 2015 | |
AA01 - Change of accounting reference date | 05 November 2015 | |
RP04 - N/A | 08 October 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
TM02 - Termination of appointment of secretary | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AP03 - Appointment of secretary | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
MR04 - N/A | 28 August 2015 | |
AA - Annual Accounts | 17 August 2015 | |
MR01 - N/A | 08 July 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AD01 - Change of registered office address | 09 January 2015 | |
AP01 - Appointment of director | 08 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 30 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 March 2009 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
363a - Annual Return | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
RESOLUTIONS - N/A | 21 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2008 | |
123 - Notice of increase in nominal capital | 21 January 2008 | |
NEWINC - New incorporation documents | 08 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2015 | Outstanding |
N/A |
Rent deposit deed | 06 April 2011 | Fully Satisfied |
N/A |
Debenture | 13 August 2008 | Fully Satisfied |
N/A |
Debenture | 28 February 2008 | Fully Satisfied |
N/A |