- Company Overview for SWISSPORT GROUP UK LIMITED (00924991)
- Filing history for SWISSPORT GROUP UK LIMITED (00924991)
- People for SWISSPORT GROUP UK LIMITED (00924991)
- Charges for SWISSPORT GROUP UK LIMITED (00924991)
- More for SWISSPORT GROUP UK LIMITED (00924991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | TM01 | Termination of appointment of Christian Goeseke as a director on 23 September 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | MR01 | Registration of charge 009249910012, created on 11 August 2017 | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
04 Jun 2017 | TM01 | Termination of appointment of Thomas Watt as a director on 1 June 2017 | |
04 Jun 2017 | AP01 | Appointment of Luzius Wirth as a director on 1 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 May 2017 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2016 | AP01 | Appointment of Dr Christian Goeseke as a director on 28 July 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
16 Feb 2016 | MR01 | Registration of charge 009249910011, created on 10 February 2016 | |
11 Feb 2016 | MR04 | Satisfaction of charge 009249910010 in full | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | AD01 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | TM01 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 | |
06 Jan 2015 | MISC | Aud res | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Apr 2014 | AP01 | Appointment of Mr Thomas Watt as a director | |
10 Apr 2014 | TM01 | Termination of appointment of David Bermingham as a director |