Microlights Ltd was founded on 23 February 1984 and has its registered office in Chatham, Kent, it's status at Companies House is "Administration". We don't know the number of employees at this organisation. This business has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Kevin | 30 June 2016 | - | 1 |
BRIND, Robert Charles | 17 December 2002 | 18 September 2014 | 1 |
BROWN, Christopher Michael | 27 September 2001 | 12 May 2015 | 1 |
MILLINGTON, Kathryn | 04 February 1998 | 28 September 2009 | 1 |
MILLINGTON, Richard Clive | N/A | 28 September 2009 | 1 |
NORTON, Richard Boyd | N/A | 28 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAIR, Alexander Henry | 11 July 2001 | 31 March 2016 | 1 |
SEIORSE, Emily Louise | 30 June 2016 | 13 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 22 April 2020 | |
AM07 - N/A | 17 April 2020 | |
AD01 - Change of registered office address | 13 February 2020 | |
AM01 - N/A | 12 February 2020 | |
MR04 - N/A | 23 January 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
MR01 - N/A | 10 January 2019 | |
MR01 - N/A | 10 January 2019 | |
MR04 - N/A | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
AP04 - Appointment of corporate secretary | 10 September 2018 | |
TM02 - Termination of appointment of secretary | 13 August 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
MR01 - N/A | 06 September 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
MR01 - N/A | 12 July 2016 | |
MR01 - N/A | 07 July 2016 | |
AP03 - Appointment of secretary | 05 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 31 March 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
MR04 - N/A | 19 February 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 21 October 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
MR01 - N/A | 16 September 2014 | |
MR01 - N/A | 16 September 2014 | |
MR01 - N/A | 15 September 2014 | |
MA - Memorandum and Articles | 11 September 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 April 2010 | |
SH01 - Return of Allotment of shares | 27 January 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AAMD - Amended Accounts | 20 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AD01 - Change of registered office address | 03 November 2009 | |
AA - Annual Accounts | 14 October 2009 | |
AP01 - Appointment of director | 09 October 2009 | |
AP01 - Appointment of director | 09 October 2009 | |
AP01 - Appointment of director | 09 October 2009 | |
225 - Change of Accounting Reference Date | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
287 - Change in situation or address of Registered Office | 02 October 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 09 November 2007 | |
363a - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 26 November 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 30 September 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2002 | |
363s - Annual Return | 04 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
AA - Annual Accounts | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
363s - Annual Return | 01 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 27 August 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 09 January 1996 | |
288 - N/A | 09 October 1995 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 13 January 1995 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 25 February 1994 | |
AA - Annual Accounts | 18 October 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363s - Annual Return | 09 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
287 - Change in situation or address of Registered Office | 09 May 1991 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 11 February 1991 | |
363 - Annual Return | 21 January 1990 | |
AA - Annual Accounts | 21 January 1990 | |
363 - Annual Return | 27 September 1988 | |
AA - Annual Accounts | 27 September 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 December 1987 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 December 1987 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 18 November 1987 | |
395 - Particulars of a mortgage or charge | 18 March 1987 | |
AA - Annual Accounts | 23 September 1986 | |
363 - Annual Return | 23 September 1986 | |
MEM/ARTS - N/A | 04 October 1984 | |
MISC - Miscellaneous document | 23 February 1984 | |
MISC - Miscellaneous document | 23 February 1984 | |
NEWINC - New incorporation documents | 23 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 21 August 2017 | Fully Satisfied |
N/A |
A registered charge | 30 June 2016 | Fully Satisfied |
N/A |
A registered charge | 30 June 2016 | Fully Satisfied |
N/A |
A registered charge | 11 September 2014 | Fully Satisfied |
N/A |
A registered charge | 11 September 2014 | Fully Satisfied |
N/A |
A registered charge | 11 September 2014 | Fully Satisfied |
N/A |
Debenture | 22 April 2010 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1987 | Fully Satisfied |
N/A |