Advanced company searchLink opens in new window

AIRPORT INDUSTRIAL GP LIMITED

Company number 04067883

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2024.
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