Advanced company searchLink opens in new window

BIRMINGHAM AIRPORT LIMITED

Company number 02078273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 TM01 Termination of appointment of John Lewis Hudson as a director on 12 July 2017
11 Jul 2017 PSC02 Notification of Birmingham Airport Operations Limited as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 142,112.165
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 142,112.165
23 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 142,112,165
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Revoke auth capital restriction 16/12/2015
  • RES14 ‐ Capitalise £77253165 and £27522042 16/12/2015
25 Sep 2015 AA Full accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 37,336,958
13 Mar 2015 TM01 Termination of appointment of Hilary Freda Bills as a director on 28 February 2015
13 Mar 2015 TM01 Termination of appointment of Albert Bore as a director on 28 February 2015
13 Mar 2015 TM01 Termination of appointment of George Edward Richards as a director on 28 February 2015
24 Feb 2015 TM01 Termination of appointment of Michael Joseph Kelly as a director on 31 January 2015
24 Feb 2015 AP01 Appointment of Simon Leonard Christopher Richrads as a director on 31 January 2015
24 Feb 2015 AP03 Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015
24 Feb 2015 TM02 Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015
08 Aug 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AP01 Appointment of Councillor Hilary Freda Bills as a director on 4 July 2014
16 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 37,336,958
09 Jul 2014 TM01 Termination of appointment of Darren Cooper as a director
29 Jul 2013 AA Full accounts made up to 31 March 2013