Advanced company searchLink opens in new window

FARNBOROUGH AIRPORT (HOLDINGS) LIMITED

Company number 03494464

Filter by category

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)
04 Oct 2019 MR04 Satisfaction of charge 034944640003 in full
04 Oct 2019 MR04 Satisfaction of charge 2 in full
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 Oct 2019 PSC04 Change of details for Mansour Akram Ojjeh as a person with significant control on 5 November 2017
05 Jun 2019 MR04 Satisfaction of charge 034944640005 in full
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jul 2018 MR04 Satisfaction of charge 034944640004 in full
03 Jul 2018 MR01 Registration of charge 034944640005, created on 29 June 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
08 Apr 2017 MR05 Part of the property or undertaking has been released from charge 034944640003
08 Apr 2017 MR05 Part of the property or undertaking has been released from charge 2
08 Apr 2017 MR05 Part of the property or undertaking has been released from charge 1
23 Mar 2017 MR01 Registration of charge 034944640004, created on 16 March 2017
20 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
13 Oct 2016 CH01 Director's details changed for Abdulaziz Ojjeh on 20 September 2016
12 Oct 2016 CH01 Director's details changed for Abdulaziz Ojjeh on 20 September 2016
12 Oct 2016 CH01 Director's details changed for Mansour Akram Ojjeh on 20 September 2016
21 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jul 2016 CH01 Director's details changed for Sydney Gillibrand on 4 May 2016
30 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 41,177,270
07 Oct 2015 AP01 Appointment of Mr Mohamed Isa Mohamed Isa Al Khalifa as a director on 15 September 2015
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014