Advanced company searchLink opens in new window

ALBEMARLE SHOREHAM AIRPORT LIMITED

Company number 06506097

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)
28 Sep 2016 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016
26 Sep 2016 2.12B Appointment of an administrator
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 TM01 Termination of appointment of Richard Belfield as a director
26 Jun 2014 AP01 Appointment of Mr Geoffrey Robert Egan as a director
20 Jun 2014 MR01 Registration of charge 065060970003
20 Jun 2014 MR01 Registration of charge 065060970004
21 May 2014 TM01 Termination of appointment of Geoffrey Egan as a director
13 May 2014 AD01 Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL on 13 May 2014
13 Mar 2014 AA Accounts for a small company made up to 31 March 2013
22 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
24 Oct 2013 MR01 Registration of charge 065060970002
23 Oct 2013 AP01 Appointment of Mr Richard James Belfield as a director
23 Oct 2013 AP02 Appointment of Albemarle (Shoreham) Llp as a director
13 Sep 2013 TM02 Termination of appointment of Mark Parsons as a secretary
22 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Mark Parsons as a director
29 Oct 2012 TM01 Termination of appointment of Ian Jacques as a director
18 Sep 2012 AA Accounts for a small company made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Ian William Jacques as a director