About

Registered Number: 03752187
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: Suite 2 Ground Floor, 18 Christchurch Road, Bournemouth, Dorset, BH1 3NE,

 

Based in Bournemouth, Gvh Aerospace Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Gareth Campbell 20 August 2015 - 1
WHALLEY, Alan James 20 August 2015 - 1
AITCHISON, Michael 23 December 2011 08 February 2016 1
HUME, Gregory Beresford 30 January 2017 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Lois Elaine 21 October 2019 - 1
DAWSON, Susan Dawn 19 April 1999 03 February 2011 1
WICKS, Gregory Jon 30 January 2017 21 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 February 2020
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 23 April 2019
PSC07 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 23 November 2018
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 03 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 14 February 2016
AA - Annual Accounts 21 November 2015
MA - Memorandum and Articles 11 September 2015
AP01 - Appointment of director 01 September 2015
CERTNM - Change of name certificate 27 August 2015
CONNOT - N/A 27 August 2015
SH01 - Return of Allotment of shares 26 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
RESOLUTIONS - N/A 20 August 2015
SH08 - Notice of name or other designation of class of shares 20 August 2015
AD01 - Change of registered office address 20 August 2015
SH06 - Notice of cancellation of shares 15 May 2015
SH03 - Return of purchase of own shares 15 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 January 2013
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA01 - Change of accounting reference date 04 April 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 May 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 27 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 08 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 27 April 2000
CERTNM - Change of name certificate 12 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.