Advanced company searchLink opens in new window

REGIONAL & CITY AIRPORTS HOLDINGS LIMITED

Company number 07192056

Filter by category

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)
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,300,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
09 Apr 2014 AUD Auditor's resignation
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,300,001
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
18 Jul 2013 CERTNM Company name changed coventry airport (2010) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
18 Jul 2013 CONNOT Change of name notice
10 Apr 2013 SH10 Particulars of variation of rights attached to shares
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
23 Jul 2012 AUD Auditor's resignation
12 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 SH10 Particulars of variation of rights attached to shares
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,300,001
31 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100,001
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2011 AP01 Appointment of Paul Raymond Southall as a director
22 Dec 2010 CERTNM Company name changed patriot aerospace group LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
22 Dec 2010 CONNOT Change of name notice