About

Registered Number: 09628723
Date of Incorporation: 08/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Bournemouth Airport, Hurn, Christchurch, Dorset, BH23 6NE,

 

Established in 2015, Cobham Aviation Services International Ltd has its registered office in Christchurch in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 5 directors listed as Harrison, Sarah Jane, Armstrong, Paul, Hellyar, Stuart, Parry, Michael David, Young, Philip for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Sarah Jane 02 April 2020 - 1
ARMSTRONG, Paul 08 June 2015 07 April 2017 1
HELLYAR, Stuart 07 April 2017 04 August 2017 1
PARRY, Michael David 06 August 2018 31 March 2020 1
YOUNG, Philip 04 August 2017 06 August 2018 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AP01 - Appointment of director 20 April 2020
CH01 - Change of particulars for director 08 April 2020
CH03 - Change of particulars for secretary 08 April 2020
AP01 - Appointment of director 07 April 2020
AP03 - Appointment of secretary 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
AD01 - Change of registered office address 20 March 2020
AD01 - Change of registered office address 18 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 June 2019
AP03 - Appointment of secretary 14 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AA01 - Change of accounting reference date 20 October 2017
AP03 - Appointment of secretary 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
CS01 - N/A 20 June 2017
CS01 - N/A 15 June 2017
AP03 - Appointment of secretary 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AA - Annual Accounts 07 April 2017
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 22 June 2016
AA01 - Change of accounting reference date 22 June 2015
NEWINC - New incorporation documents 08 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.