Aircare Air Conditioning Services Ltd was registered on 05 January 2001 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the business. Cherry, John, Lythe, Stephen Peter, Nevens, Elizabeth, Nevens, Liam, Stonebridge, Justin are listed as the directors of Aircare Air Conditioning Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYTHE, Stephen Peter | 08 June 2004 | 17 July 2006 | 1 |
NEVENS, Elizabeth | 25 January 2002 | 04 December 2008 | 1 |
NEVENS, Liam | 11 January 2001 | 04 December 2008 | 1 |
STONEBRIDGE, Justin | 08 June 2004 | 17 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRY, John | 11 January 2001 | 04 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 08 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2009 | |
169 - Return by a company purchasing its own shares | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
RESOLUTIONS - N/A | 08 December 2008 | |
AA - Annual Accounts | 26 November 2008 | |
363s - Annual Return | 08 March 2008 | |
AA - Annual Accounts | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 16 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2002 | |
AA - Annual Accounts | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 21 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
NEWINC - New incorporation documents | 05 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 June 2007 | Outstanding |
N/A |
Legal mortgage | 16 February 2004 | Outstanding |
N/A |