Based in Isle Of Wight, Fly Bn Ltd was setup in 2002, it's status is listed as "Active". This business has one director listed at Companies House. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Charlotte Louise | 01 April 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 09 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
PARENT_ACC - N/A | 20 December 2019 | |
AGREEMENT2 - N/A | 20 December 2019 | |
GUARANTEE2 - N/A | 20 December 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 04 January 2019 | |
PARENT_ACC - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
CS01 - N/A | 16 May 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 09 January 2018 | |
PARENT_ACC - N/A | 09 January 2018 | |
GUARANTEE2 - N/A | 30 December 2017 | |
AGREEMENT2 - N/A | 30 December 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 08 January 2017 | |
PARENT_ACC - N/A | 08 January 2017 | |
AGREEMENT2 - N/A | 08 January 2017 | |
GUARANTEE2 - N/A | 08 January 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AP03 - Appointment of secretary | 03 May 2016 | |
AA - Annual Accounts | 14 January 2016 | |
PARENT_ACC - N/A | 14 January 2016 | |
AGREEMENT2 - N/A | 14 January 2016 | |
GUARANTEE2 - N/A | 14 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 July 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AGREEMENT2 - N/A | 19 February 2015 | |
RP04 - N/A | 23 January 2015 | |
PARENT_ACC - N/A | 20 January 2015 | |
GUARANTEE2 - N/A | 15 January 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AD04 - Change of location of company records to the registered office | 24 June 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AA01 - Change of accounting reference date | 27 September 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2013 | |
AA - Annual Accounts | 09 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AUD - Auditor's letter of resignation | 14 March 2012 | |
AA01 - Change of accounting reference date | 18 December 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
AA - Annual Accounts | 08 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
TM02 - Termination of appointment of secretary | 18 February 2011 | |
CH03 - Change of particulars for secretary | 01 November 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH03 - Change of particulars for secretary | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2009 | |
RESOLUTIONS - N/A | 11 December 2008 | |
MEM/ARTS - N/A | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
363a - Annual Return | 26 May 2006 | |
CERTNM - Change of name certificate | 02 May 2006 | |
AA - Annual Accounts | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
363s - Annual Return | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
287 - Change in situation or address of Registered Office | 03 December 2004 | |
AA - Annual Accounts | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 05 February 2004 | |
225 - Change of Accounting Reference Date | 05 February 2004 | |
363s - Annual Return | 01 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
RESOLUTIONS - N/A | 22 November 2002 | |
RESOLUTIONS - N/A | 22 November 2002 | |
123 - Notice of increase in nominal capital | 22 November 2002 | |
NEWINC - New incorporation documents | 08 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 November 2011 | Fully Satisfied |
N/A |
Debenture | 02 March 2011 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 November 2008 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 November 2008 | Fully Satisfied |
N/A |
Aircraft mortgage | 01 October 2008 | Fully Satisfied |
N/A |
Aircraft mortgage | 29 November 2006 | Fully Satisfied |
N/A |
Aircraft mortgage | 29 November 2006 | Fully Satisfied |
N/A |
Aircraft mortgage | 31 July 2006 | Fully Satisfied |
N/A |
Debenture | 27 July 2006 | Fully Satisfied |
N/A |
Debenture | 26 July 2004 | Fully Satisfied |
N/A |