About

Registered Number: 06283600
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Pump House, Westonbirt, Tetbury, GL8 8QH,

 

Founded in 2007, Grass Strip Aviation Ltd are based in Tetbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Richard John Frederick 06 June 2016 - 1
DAVIS, Shaun Reginald 10 November 2008 - 1
SIMONI, George Joseph 20 July 2007 - 1
COATES, Richard John Frederick 20 July 2007 17 June 2010 1
DAVIS, Shaun Reginald 18 June 2007 25 February 2008 1
MORTON, Robin Firth 20 July 2007 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
COPLEY, Anthony Neville 18 June 2007 - 1
COPLEY, Neville 18 June 2007 18 June 2007 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 09 September 2008
363s - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.