Advanced company searchLink opens in new window

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED

Company number 02175309

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)
09 Jul 2018 AD01 Registered office address changed from C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ to Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ on 9 July 2018
13 Jun 2018 AP03 Appointment of Mr James Lort Howell-Richardson as a secretary on 1 June 2018
13 Jun 2018 TM02 Termination of appointment of Mark Adamson as a secretary on 31 May 2018
14 Feb 2018 TM01 Termination of appointment of Bryan Augustus Huxford as a director on 31 January 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
08 Nov 2017 PSC02 Notification of Bristow Helicopters Limited as a person with significant control on 6 April 2016
29 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
21 Jul 2017 PSC02 Notification of Eastern Airways International Limited as a person with significant control on 6 April 2016
21 Jul 2017 TM01 Termination of appointment of Carl William Dixon as a director on 10 July 2017
08 Jun 2017 AP01 Appointment of Mr Alan Robert Waltham as a director on 4 April 2017
08 Jun 2017 TM01 Termination of appointment of Elizabeth Marie Redfern as a director on 4 April 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
25 May 2016 MR04 Satisfaction of charge 7 in full
04 May 2016 AP01 Appointment of Mr Carl William Dixon as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
30 Oct 2015 AP01 Appointment of Mr Alan William George Corbett as a director on 17 October 2015
16 Oct 2015 TM01 Termination of appointment of Allan Russell Bowie as a director on 7 October 2015
08 Oct 2015 MR01 Registration of charge 021753090008, created on 2 October 2015
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,650,000
14 Jan 2015 AA Full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,650,000
30 May 2014 AP01 Appointment of Mr Allan Russell Bowie as a director
29 May 2014 AP01 Appointment of Mr James Lort Howell-Richardson as a director