About

Registered Number: 03426638
Date of Incorporation: 29/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Prince Albert House 20 King, Street,, Maidenhead, Berkshire, SL6 1DT

 

Aviation & Retail Management Ltd was registered on 29 August 1997 and has its registered office in Maidenhead, Berkshire, it's status at Companies House is "Active". The business does not have any directors listed at Companies House. We don't know the number of employees at Aviation & Retail Management Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 31 August 2017
AAMD - Amended Accounts 23 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 26 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 01 October 2008
AAMD - Amended Accounts 08 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 August 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
363s - Annual Return 27 September 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 23 April 1999
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
363s - Annual Return 05 October 1998
225 - Change of Accounting Reference Date 01 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Outstanding

N/A

Rent deposit deed - charge over rent deposit 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.