Advanced company searchLink opens in new window

THAMES GATEWAY AIRPORT LIMITED

Company number 05022155

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)
10 Dec 2018 TM01 Termination of appointment of Jonathan Ashley Horne as a director on 1 August 2018
14 Nov 2018 AA Full accounts made up to 28 February 2018
26 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
07 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Nov 2017 AP01 Appointment of Mr Warwick Brady as a director on 13 November 2017
16 Nov 2017 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
25 Oct 2017 PSC05 Change of details for London Southend Airport Company Limited as a person with significant control on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017
19 Oct 2017 AA Full accounts made up to 28 February 2017
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
07 Jun 2016 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Glyn Jones as a director on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016
18 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
03 Dec 2015 AA Full accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
18 Feb 2015 CH01 Director's details changed for Mr. Benjamin Mark Whawell on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Mr William Andrew Tinkler on 18 February 2015
18 Feb 2015 CH03 Secretary's details changed for Richard Edward Charles Butcher on 18 February 2015
05 Dec 2014 AA Full accounts made up to 28 February 2014
27 Oct 2014 MISC Auds res SECT519
07 May 2014 TM01 Termination of appointment of William Stobart as a director