Advanced company searchLink opens in new window

CITY AIRPORT LIMITED

Company number 05241149

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)
21 Mar 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
22 Jan 2018 PSC07 Cessation of Peel Airports Undertakings Limited as a person with significant control on 19 December 2017
22 Jan 2018 PSC02 Notification of Peel Investments (Pha) Limited as a person with significant control on 19 December 2017
18 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC02 Notification of Peel Airports Undertakings Limited as a person with significant control on 6 April 2016
10 Feb 2017 CH01 Director's details changed for Mr Peter John Hosker on 10 February 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
15 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
07 Jul 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
07 Jul 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
14 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
13 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
12 Jan 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
05 Jan 2015 AA Full accounts made up to 31 March 2014
19 Nov 2014 CH01 Director's details changed for Mr Peter John Hosker on 1 September 2014
30 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
29 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
22 Jul 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014
17 Apr 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014
17 Apr 2014 CH03 Secretary's details changed for Mr Neil Lees on 28 February 2014