About

Registered Number: 03671320
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Wingfield House Sussex Court, Cornwall Road, Harrogate, North Yorks, HG1 2NB

 

Aviator Court Management Ltd was registered on 20 November 1998 and are based in North Yorks, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bowles, Robert, Royce, David Murdoch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYCE, David Murdoch 16 September 2005 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BOWLES, Robert 16 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 November 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 November 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 30 November 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 19 August 2011
CH04 - Change of particulars for corporate secretary 19 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 11 December 2006
363a - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 28 November 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
RESOLUTIONS - N/A 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
363s - Annual Return 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
RESOLUTIONS - N/A 18 March 1999
CERTNM - Change of name certificate 16 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.