About

Registered Number: 02333041
Date of Incorporation: 09/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Centreline, Bristol Airport, Bristol, BS48 3DP,

 

Centreline Av Ltd was setup in 1989, it has a status of "Active". The companies directors are listed as Paterson, Angus Craig, Paterson, Angus Craig, Wagstaff, Patrick James, Raynes, Tanya, Rosengren, Allan, Barnes, Martin Keith, Black, Michael Kennedy, Olson, Gordon Naizby, Olson, Gordon Naizby at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Angus Craig 11 March 2019 - 1
WAGSTAFF, Patrick James 01 March 2006 - 1
BARNES, Martin Keith N/A 02 February 2016 1
BLACK, Michael Kennedy 01 March 2006 10 April 2007 1
OLSON, Gordon Naizby 20 October 2015 02 February 2016 1
OLSON, Gordon Naizby N/A 27 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Angus Craig 11 March 2019 - 1
RAYNES, Tanya 02 February 2016 11 March 2019 1
ROSENGREN, Allan 03 March 2014 02 February 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
RP04CS01 - N/A 06 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 30 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AP03 - Appointment of secretary 08 April 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 16 November 2018
MR01 - N/A 31 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 April 2018
AA01 - Change of accounting reference date 02 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 07 December 2016
CONNOT - N/A 07 December 2016
AP01 - Appointment of director 08 September 2016
CH01 - Change of particulars for director 07 September 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 05 May 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
RESOLUTIONS - N/A 16 February 2016
CH01 - Change of particulars for director 16 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP03 - Appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
CH01 - Change of particulars for director 30 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP03 - Appointment of secretary 12 October 2015
RESOLUTIONS - N/A 09 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 05 May 2015
MISC - Miscellaneous document 12 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 May 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2014
SH19 - Statement of capital 19 March 2014
CAP-SS - N/A 19 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 22 June 2012
RESOLUTIONS - N/A 22 June 2012
SH01 - Return of Allotment of shares 22 June 2012
SH08 - Notice of name or other designation of class of shares 22 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363s - Annual Return 07 April 2008
RESOLUTIONS - N/A 04 March 2008
123 - Notice of increase in nominal capital 04 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 02 February 2007
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 26 January 2006
AAMD - Amended Accounts 04 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 25 September 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 15 January 2003
CERTNM - Change of name certificate 24 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 31 January 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 18 August 1998
287 - Change in situation or address of Registered Office 30 March 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
395 - Particulars of a mortgage or charge 31 August 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 05 April 1994
395 - Particulars of a mortgage or charge 27 January 1994
395 - Particulars of a mortgage or charge 23 September 1993
395 - Particulars of a mortgage or charge 23 September 1993
AA - Annual Accounts 28 May 1993
363s - Annual Return 24 February 1993
MEM/ARTS - N/A 03 July 1992
RESOLUTIONS - N/A 22 June 1992
123 - Notice of increase in nominal capital 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 24 January 1992
363a - Annual Return 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1991
395 - Particulars of a mortgage or charge 14 January 1991
AA - Annual Accounts 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
363 - Annual Return 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1990
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Aircraft mortgage deed 16 November 2010 Fully Satisfied

N/A

Aircraft mortgage deed 16 November 2010 Fully Satisfied

N/A

Aircraft mortgage 16 October 2008 Fully Satisfied

N/A

Aircraft mortgage 16 October 2008 Fully Satisfied

N/A

Aircraft mortgage 16 October 2008 Fully Satisfied

N/A

Mortgage 06 February 2008 Fully Satisfied

N/A

Legal charge 16 September 2004 Outstanding

N/A

Legal charge 22 March 2004 Outstanding

N/A

Aircraft mortgage 22 March 2004 Fully Satisfied

N/A

Aircraft mortgage 22 March 2004 Fully Satisfied

N/A

Aircraft mortgage 29 August 1995 Fully Satisfied

N/A

Guarantee and debenture 13 January 1994 Outstanding

N/A

Legal charge 14 September 1993 Fully Satisfied

N/A

Debenture 14 September 1993 Outstanding

N/A

Aircraft mortgage 10 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.