Portsmouth Aviation Ltd was established in 1929, it has a status of "Active". We don't know the number of employees at the business. Hall, Andrew John, Escott, Simon Peter, Turner, William Charles Frederick, Webb, Christopher, Crabtree, Eric Gordon, Dickson, Graeme Michael, Edmiston, William Andrew Colquhoun, Escott, Paul, Escott, Sydney Percy, Gambrill, Colin James, Killner, Trevor John, Southgate, John Terrence, White, Martin Paul, Williams, Roy Franklin are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMISTON, William Andrew Colquhoun | N/A | 06 January 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 04 September 2018 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AA - Annual Accounts | 22 November 2016 | |
CS01 - N/A | 10 October 2016 | |
CH01 - Change of particulars for director | 02 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
CH03 - Change of particulars for secretary | 26 November 2015 | |
AR01 - Annual Return | 13 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 15 October 2014 | |
MR01 - N/A | 27 August 2014 | |
AA - Annual Accounts | 01 August 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR04 - N/A | 29 July 2014 | |
MR01 - N/A | 20 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 20 November 2010 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 16 August 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AR01 - Annual Return | 16 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363s - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 11 October 1999 | |
AUD - Auditor's letter of resignation | 09 August 1999 | |
AA - Annual Accounts | 16 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 1998 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 08 October 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 14 October 1996 | |
AA - Annual Accounts | 16 May 1996 | |
288 - N/A | 26 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1996 | |
363s - Annual Return | 18 October 1995 | |
288 - N/A | 10 October 1995 | |
AA - Annual Accounts | 17 May 1995 | |
288 - N/A | 16 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 03 November 1994 | |
AA - Annual Accounts | 02 November 1994 | |
288 - N/A | 25 August 1994 | |
363s - Annual Return | 13 October 1993 | |
AA - Annual Accounts | 11 October 1993 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 17 October 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 October 1992 | |
288 - N/A | 17 January 1992 | |
169 - Return by a company purchasing its own shares | 06 January 1992 | |
RESOLUTIONS - N/A | 14 November 1991 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 05 November 1991 | |
288 - N/A | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
363 - Annual Return | 02 November 1990 | |
AA - Annual Accounts | 25 October 1990 | |
288 - N/A | 26 July 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 May 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 May 1990 | |
88(2)P - N/A | 27 April 1990 | |
RESOLUTIONS - N/A | 02 February 1990 | |
RESOLUTIONS - N/A | 02 February 1990 | |
288 - N/A | 11 January 1990 | |
AA - Annual Accounts | 16 October 1989 | |
363 - Annual Return | 16 October 1989 | |
AA - Annual Accounts | 10 November 1988 | |
363 - Annual Return | 10 November 1988 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 23 October 1987 | |
288 - N/A | 14 April 1987 | |
AA - Annual Accounts | 22 January 1987 | |
363 - Annual Return | 22 January 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 December 1986 | |
MEM/ARTS - N/A | 22 March 1984 | |
AA - Annual Accounts | 10 January 1983 | |
NEWINC - New incorporation documents | 06 April 1929 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2014 | Outstanding |
N/A |
A registered charge | 18 June 2014 | Outstanding |
N/A |
Charge of deposit | 17 November 2010 | Fully Satisfied |
N/A |
Charge of deposit | 11 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 1991 | Fully Satisfied |
N/A |
Charge over credit balances. | 14 November 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 08 August 1985 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 11 January 1983 | Fully Satisfied |
N/A |
Legal mortgage | 26 June 1975 | Fully Satisfied |
N/A |