EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED
Company number 07088415
- Company Overview for EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED (07088415)
- Filing history for EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED (07088415)
- People for EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED (07088415)
- More for EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED (07088415)
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) |
---|---|---|---|
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
18 Jun 2014 | CH01 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
24 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Jan 2012 | AP01 | Appointment of Mr John Kenneth O'toole as a director | |
01 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
27 Oct 2011 | AP01 | Appointment of Mr Neil Thompson as a director | |
30 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Feb 2011 | TM01 | Termination of appointment of Kenneth Duncan as a director | |
11 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Mr Charles Thomas Cornish as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Geoff Muirhead as a director | |
09 Feb 2010 | AP01 | Appointment of Mr Kenneth Duncan as a director | |
09 Feb 2010 | AP01 | Appointment of Mr Geoff Muirhead as a director | |
11 Jan 2010 | AD01 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 January 2010 |