About

Registered Number: 05562446
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Interavia Offices, Farnborough Airport, Farnborough, Hampshire, GU14 6XA,

 

Air Fleet Management Ltd was founded on 13 September 2005, it's status in the Companies House registry is set to "Active". Palin, Gary Jon, Bailey, Colin William are listed as the directors of Air Fleet Management Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Colin William 20 October 2010 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
PALIN, Gary Jon 20 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AD01 - Change of registered office address 08 September 2020
RESOLUTIONS - N/A 05 May 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 20 December 2016
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 26 February 2016
CERTNM - Change of name certificate 12 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 February 2014
CERTNM - Change of name certificate 27 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 11 June 2013
CERTNM - Change of name certificate 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 04 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AD04 - Change of location of company records to the registered office 06 January 2011
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 22 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
363a - Annual Return 19 September 2007
353 - Register of members 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
225 - Change of Accounting Reference Date 01 November 2006
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
RESOLUTIONS - N/A 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
RESOLUTIONS - N/A 05 October 2006
363s - Annual Return 05 October 2006
123 - Notice of increase in nominal capital 05 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2012 Outstanding

N/A

Rent deposit deed 05 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.