- Company Overview for THAMES GATEWAY AIRPORT LIMITED (05022155)
- Filing history for THAMES GATEWAY AIRPORT LIMITED (05022155)
- People for THAMES GATEWAY AIRPORT LIMITED (05022155)
- Charges for THAMES GATEWAY AIRPORT LIMITED (05022155)
- More for THAMES GATEWAY AIRPORT LIMITED (05022155)
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
|
|
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
|
|
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 |