- Company Overview for EYE AIRPORTS LIMITED (05850525)
- Filing history for EYE AIRPORTS LIMITED (05850525)
- People for EYE AIRPORTS LIMITED (05850525)
- Charges for EYE AIRPORTS LIMITED (05850525)
- More for EYE AIRPORTS LIMITED (05850525)
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) |
---|---|---|---|
29 Sep 2017 | PSC02 | Notification of Eye Airports Employee Benefit Trust as a person with significant control on 1 July 2017 | |
29 Sep 2017 | PSC07 | Cessation of Akw Investment Ltd as a person with significant control on 1 July 2017 | |
29 Sep 2017 | PSC01 | Notification of Rachel Davies as a person with significant control on 1 July 2017 | |
29 Sep 2017 | PSC01 | Notification of Andrew Walker as a person with significant control on 1 July 2017 | |
29 Sep 2017 | PSC01 | Notification of Nathaniel James Ager as a person with significant control on 1 July 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Andrew Mackenzie as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Andrew Kenneth Walker as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mrs Rachel Davies as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Miss Karen Whitaker as a director on 29 September 2017 | |
02 Aug 2017 | SH08 | Change of share class name or designation | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | SH08 | Change of share class name or designation | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | AP03 | Appointment of Mr Nathaniel James Ager as a secretary on 10 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Nicola Karren Walker as a secretary on 10 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Nicola Karren Walker as a director on 20 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Michael Anthony Brennan as a director on 20 December 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
16 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Feb 2016 | TM02 | Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 | |
02 Feb 2016 | AP03 | Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 | |
02 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|