- Company Overview for GLOUCESTERSHIRE AIRPORT LIMITED (02774189)
- Filing history for GLOUCESTERSHIRE AIRPORT LIMITED (02774189)
- People for GLOUCESTERSHIRE AIRPORT LIMITED (02774189)
- Charges for GLOUCESTERSHIRE AIRPORT LIMITED (02774189)
- More for GLOUCESTERSHIRE AIRPORT LIMITED (02774189)
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 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Jon Ingram as a director on 3 June 2016 | |
28 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | CC04 | Statement of company's objects | |
14 Jan 2016 | AP01 | Appointment of Mrs Elisabeth Sara Jane Carter as a director on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Colin Harold Dennis as a director on 1 January 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Jon Ingram as a director on 2 November 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Jacqueline Anne Fletcher as a director on 23 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
19 Oct 2015 | TM01 | Termination of appointment of Jeremy Eric Hilton as a director on 25 September 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Darren Martin Lewington on 24 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Gordon Taylor as a director on 9 June 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of James Clifford Porter as a director on 9 June 2014 | |
25 Jun 2014 | AA | Accounts made up to 31 March 2014 | |
27 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 |