- Company Overview for AIRPORT INDUSTRIAL GP LIMITED (04067883)
- Filing history for AIRPORT INDUSTRIAL GP LIMITED (04067883)
- People for AIRPORT INDUSTRIAL GP LIMITED (04067883)
- Charges for AIRPORT INDUSTRIAL GP LIMITED (04067883)
- More for AIRPORT INDUSTRIAL GP LIMITED (04067883)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
19 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
19 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
19 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
19 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
07 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2023 | |
16 Feb 2024 | PSC05 | Change of details for Tritax Management Llp as a person with significant control on 16 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 16 February 2024 | |
16 Nov 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
12 Sep 2023 | CS01 |
Confirmation statement made on 12 September 2023 with no updates
|
|
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2023 | PSC02 | Notification of Tritax Management Llp as a person with significant control on 30 June 2023 | |
05 Jul 2023 | PSC07 | Cessation of Abrdn Alternative Investments Limited as a person with significant control on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Cameron Shaun Murray as a director on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Simon Brett Moscow as a director on 30 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of James Alexander Britton as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr James William David Watson as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Henry Bell Franklin as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Alasdair David Evans as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr James Angus Dunlop as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mrs Petrina Marie Austin as a director on 30 June 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 3rd Floor, 6 Duke Street St. James's London SW1Y 6BN on 5 July 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 5 December 2022 | |
29 Nov 2022 | PSC05 | Change of details for Aberdeen Asset Investments Limited as a person with significant control on 25 November 2022 |