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.
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 |
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 |
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 |