Green Aerospace Group Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£629,424 -21.52%
Employees£1 0%
Total assets£1,345,249 -13.30%

BRITANNIC AVIATION LIMITED

Details

Company type Private Limited Company, Active
Company Number 02605168
Record last updated Wednesday, September 9, 2020 8:44:49 AM UTC
Official Address 1 Unit Terrys Cross Farm Horn Lane Bramber Upper Beeding And Woodmancote, Bramber, Upper Beeding And Woodmancote
There are 2 companies registered at this street
Locality Bramber, Upper Beeding And Woodmancote
Region West Sussex, England
Postal Code BN59SA
Sector Service activities incidental to air transportation

Charts

Visits

GREEN AEROSPACE GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-122016-62017-42022-62022-102022-122024-72025-501234567

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 17, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Jul 17, 2020 Resignation of one Shareholder (25-50%) Resignation of one Shareholder (25-50%)
Financials Apr 19, 2017 Annual accounts Annual accounts
Financials May 26, 2016 Annual accounts 2597373... Annual accounts 2597373...
Registry May 4, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Jul 29, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jul 29, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jun 5, 2015 Two appointments: 2 men Two appointments: 2 men
Financials May 29, 2015 Annual accounts Annual accounts
Registry May 11, 2015 Annual return Annual return
Registry Dec 30, 2014 Change of registered office address Change of registered office address
Financials May 30, 2014 Annual accounts Annual accounts
Registry Apr 25, 2014 Annual return Annual return
Financials May 24, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Registry Apr 27, 2012 Annual return Annual return
Registry Aug 8, 2011 Change of name certificate Change of name certificate
Registry Jul 21, 2011 Resolution Resolution
Registry Jul 21, 2011 Change of name 10 Change of name 10
Financials May 31, 2011 Annual accounts Annual accounts
Registry Apr 26, 2011 Annual return Annual return
Registry Aug 19, 2010 Mortgage Mortgage
Registry Aug 19, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 30, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Annual return Annual return
Financials Jun 30, 2009 Annual accounts Annual accounts
Registry May 5, 2009 Annual return Annual return
Registry May 5, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry May 5, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 5, 2009 Register of members Register of members
Financials Sep 30, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Annual return Annual return
Financials Apr 10, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 2007 Annual return Annual return
Financials Sep 26, 2006 Annual accounts Annual accounts
Registry May 17, 2006 Annual return Annual return
Financials Jul 1, 2005 Annual accounts Annual accounts
Registry May 3, 2005 Annual return Annual return
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry May 12, 2004 Annual return Annual return
Financials Sep 11, 2003 Annual accounts Annual accounts
Registry May 10, 2003 Annual return Annual return
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry Apr 30, 2002 Annual return Annual return
Financials Oct 1, 2001 Annual accounts Annual accounts
Registry Apr 27, 2001 Annual return Annual return
Financials Jun 27, 2000 Annual accounts Annual accounts
Registry May 4, 2000 Annual return Annual return
Registry Dec 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 1, 1999 Annual accounts Annual accounts
Registry Aug 27, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry May 24, 1999 Annual return Annual return
Financials Dec 16, 1998 Annual accounts Annual accounts
Financials Sep 2, 1998 Annual accounts 1867371... Annual accounts 1867371...
Registry Jun 16, 1998 Annual return Annual return
Registry Jun 8, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 1997 Annual return Annual return
Financials Dec 11, 1996 Annual accounts Annual accounts
Registry Jul 28, 1996 Annual return Annual return
Registry Mar 15, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1866717... Declaration of satisfaction in full or in part of a mortgage or charge 1866717...
Registry Mar 15, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1996 Change of name certificate Change of name certificate
Registry Mar 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1996 Director resigned, new director appointed 1801175... Director resigned, new director appointed 1801175...
Registry Mar 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1996 Director resigned, new director appointed 1944888... Director resigned, new director appointed 1944888...
Registry Mar 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1996 Director resigned, new director appointed 1944475... Director resigned, new director appointed 1944475...
Registry Mar 11, 1996 Company name change Company name change
Registry Mar 4, 1996 Resignation of one Sales Executive and one Director (a man) Resignation of one Sales Executive and one Director (a man)
Registry Mar 4, 1996 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Feb 16, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 7, 1995 Annual return Annual return
Registry Mar 20, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 17, 1995 Annual accounts Annual accounts
Registry Jun 12, 1994 Director's particulars changed Director's particulars changed
Registry Jun 12, 1994 Annual return Annual return
Financials Mar 30, 1994 Annual accounts Annual accounts
Registry Jul 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 1993 Director's particulars changed Director's particulars changed
Registry Apr 28, 1993 Annual return Annual return
Registry Mar 2, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 24, 1992 Annual accounts Annual accounts
Registry Oct 23, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 23, 1992 Resignation of one Nominee Secretary (a man) Resignation of one Nominee Secretary (a man)
Registry Jul 28, 1992 Annual return Annual return
Registry Jul 6, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 25, 1992 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Jan 10, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Jul 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)