About

Registered Number: 03689391
Date of Incorporation: 29/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 507 Churchill Way, Biggin Hill Airport, Westerham, Kent, TN16 3BN,

 

Established in 1998, Surrey & Kent Flying Club Ltd have registered office in Westerham, it's status at Companies House is "Active". The current directors of this business are listed as Bamrah, Amarjit Singh, Granger, Leona Dorinda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMRAH, Amarjit Singh 29 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GRANGER, Leona Dorinda 29 December 1998 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 October 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 16 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 02 September 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 03 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 September 2008
MEM/ARTS - N/A 23 September 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 02 April 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 11 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 26 April 2000
225 - Change of Accounting Reference Date 17 December 1999
CERTNM - Change of name certificate 23 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.