- Company Overview for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Filing history for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- People for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Charges for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Insolvency for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- More for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
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 Dec 2011 | AP03 | Appointment of Mr Mark Parsons as a secretary | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 May 2011 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from C/O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 24 May 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
22 Feb 2011 | TM01 | Termination of appointment of Christopher Mcvitty as a director | |
17 Jan 2011 | AP01 | Appointment of Mr Christopher William Mcvitty as a director | |
13 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
03 Dec 2010 | AP01 | Appointment of Mr Mark Antony Parsons as a director | |
03 Dec 2010 | TM02 | Termination of appointment of Christopher Mcvitty as a secretary | |
03 Dec 2010 | TM01 | Termination of appointment of Christopher Mcvitty as a director | |
03 Dec 2010 | TM02 | Termination of appointment of Christopher Mcvitty as a secretary | |
08 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of John Haffenden as a director | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2009 | 363a | Return made up to 18/02/09; full list of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 10 piccadilly london W1J 0DD | |
16 May 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 31 hill street london W1J 5LS | |
24 Apr 2008 | 288b | Appointment terminated director forsters directors LIMITED | |
24 Apr 2008 | 288b | Appointment terminated secretary forsters secretaries LIMITED | |
24 Apr 2008 | 288a | Director appointed geoffrey robert egan | |
24 Apr 2008 | 288a | Director and secretary appointed christopher william mcvitty | |
21 Apr 2008 | 288a | Director appointed john graham haffenden |