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)
|
|
20 Nov 2020 |
AP01 |
Appointment of Mr David Richard Proctor as a director on 18 November 2020
|
|
|
03 Nov 2020 |
CS01 |
Confirmation statement made on 1 November 2020 with no updates
|
|
|
29 Jul 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
19 Mar 2020 |
AP01 |
Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
|
|
|
17 Mar 2020 |
TM01 |
Termination of appointment of Simon Christian Pursey as a director on 16 March 2020
|
|
|
06 Jan 2020 |
TM01 |
Termination of appointment of Gareth John Osborn as a director on 31 December 2019
|
|
|
19 Nov 2019 |
CS01 |
Confirmation statement made on 1 November 2019 with no updates
|
|
|
12 Nov 2019 |
AD01 |
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019
|
|
|
12 Nov 2019 |
PSC05 |
Change of details for Airport Property Gp (No. 2) Limited as a person with significant control on 12 November 2019
|
|
|
30 Aug 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
10 Dec 2018 |
CS01 |
Confirmation statement made on 1 November 2018 with no updates
|
|
|
05 Nov 2018 |
AD04 |
Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR
|
|
|
04 Jul 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
06 Nov 2017 |
CS01 |
Confirmation statement made on 1 November 2017 with no updates
|
|
|
08 Sep 2017 |
AA |
Accounts for a dormant company made up to 31 December 2016
|
|
|
24 Aug 2017 |
MR04 |
Satisfaction of charge 052741260001 in full
|
|
|
24 Aug 2017 |
MR04 |
Satisfaction of charge 052741260002 in full
|
|
|
17 Mar 2017 |
AP01 |
Appointment of Simon Christian Pursey as a director on 9 March 2017
|
|
|
17 Mar 2017 |
AP01 |
Appointment of Gareth John Osborn as a director on 9 March 2017
|
|
|
16 Mar 2017 |
AP03 |
Appointment of Elizabeth Blease as a secretary on 9 March 2017
|
|
|
16 Mar 2017 |
AP01 |
Appointment of Ann Octavia Peters as a director on 9 March 2017
|
|
|
16 Mar 2017 |
TM01 |
Termination of appointment of Barry Steven Hill as a director on 9 March 2017
|
|
|
16 Mar 2017 |
TM02 |
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017
|
|
|
16 Mar 2017 |
AP01 |
Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017
|
|
|
16 Mar 2017 |
AD01 |
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 16 March 2017
|
|