Advanced company searchLink opens in new window

EYE AIRPORTS LIMITED

Company number 05850525

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)
11 Dec 2014 CERTNM Company name changed airport partners LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
16 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 108,196.277
06 Mar 2014 CH01 Director's details changed for Ms Nicola Karren Fryer on 21 February 2014
11 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
31 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 February 2013
23 Oct 2013 AAMD Amended accounts made up to 30 November 2012
09 Apr 2013 AA Accounts for a small company made up to 30 November 2012
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/10/2013
06 Feb 2013 AP01 Appointment of Mr Michael Anthony Brennan as a director
24 Jan 2013 AP01 Appointment of Mr Andrew Kenneth Walker as a director
24 Jan 2013 AP01 Appointment of Ms Nicola Karren Fryer as a director
23 Jan 2013 TM01 Termination of appointment of Andrew Walker as a director
23 Jan 2013 AP01 Appointment of Mr Nathaniel James Ager as a director
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012
04 Nov 2011 CH03 Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011
05 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mr Andrew Kenneth Walker on 1 November 2010
14 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Sep 2010 AUD Auditor's resignation