Blue Yonder Aviation Ltd was registered on 25 November 2002, it's status in the Companies House registry is set to "Active". There is one director listed as Waite, Mark Alan for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAITE, Mark Alan | 25 November 2002 | 17 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 December 2019 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 01 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 06 November 2016 | |
AR01 - Annual Return | 11 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
CH03 - Change of particulars for secretary | 16 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 25 December 2012 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
AD01 - Change of registered office address | 08 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
363s - Annual Return | 26 January 2004 | |
225 - Change of Accounting Reference Date | 23 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
NEWINC - New incorporation documents | 25 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 16 May 2006 | Outstanding |
N/A |
Aircraft mortgage | 24 March 2005 | Fully Satisfied |
N/A |
Aircraft mortgage | 29 January 2004 | Fully Satisfied |
N/A |
Aircraft mortgage | 02 October 2003 | Fully Satisfied |
N/A |
Aircraft mortgage | 16 April 2003 | Fully Satisfied |
N/A |