Advanced company searchLink opens in new window

AIRPORT BUSINESS PARK LIMITED

Company number 07308833

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)
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
18 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 PSC01 Notification of Dinesh Kumar Malhan as a person with significant control on 21 October 2021
10 Nov 2021 PSC02 Notification of Custodian Reit Plc as a person with significant control on 31 October 2021
10 Nov 2021 AP02 Appointment of Custodian Reit Plc as a director on 31 October 2021
10 Nov 2021 TM01 Termination of appointment of John Williamson Melville as a director on 31 October 2021
10 Nov 2021 PSC07 Cessation of Gary Richard Scott as a person with significant control on 1 April 2021
09 Nov 2021 AD01 Registered office address changed from Leofric House Binley Road Coventry CV3 1JN United Kingdom to Empress House 43a Binley Road Coventry CV3 1HU on 9 November 2021
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 PSC04 Change of details for Mr Gary Richard Scott as a person with significant control on 1 January 2021
21 Jul 2021 AP01 Appointment of Mr John Williamson Melville as a director on 21 July 2021
27 May 2021 TM01 Termination of appointment of Gary Richard Scott as a director on 1 April 2021
27 May 2021 AP01 Appointment of Mr Dinesh Kumar Malhan as a director on 1 April 2021
18 Feb 2021 PSC01 Notification of Gary Richard Scott as a person with significant control on 25 May 2017
18 Feb 2021 AD01 Registered office address changed from 1 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Leofric House Binley Road Coventry CV3 1JN on 18 February 2021
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 AA Micro company accounts made up to 31 March 2019