Advanced company searchLink opens in new window

FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED

Company number 08109415

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)
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Sep 2023 AP01 Appointment of Mr Robert William Marsden as a director on 18 September 2023
27 Jul 2023 TM01 Termination of appointment of Robert Edward William Desmond Watt as a director on 14 July 2023
13 Jan 2023 AP01 Appointment of Mr Robert Edward William Desmond Watt as a director on 13 January 2023
04 Jan 2023 TM01 Termination of appointment of John Kevin Bruen as a director on 4 January 2023
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mr Simon Boyd Geere on 29 September 2021
07 Oct 2021 CH01 Director's details changed for Mr John Kevin Bruen on 29 September 2021
10 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
16 Oct 2020 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 3 Bunhill Row London EC1Y 8YZ
16 Oct 2020 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to 3 Bunhill Row London EC1Y 8YZ
16 Oct 2020 AD04 Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ
23 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 AD01 Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 3 Bunhill Row London EC1Y 8YZ on 30 January 2020
30 Jan 2020 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 28 January 2020
26 Nov 2019 CH01 Director's details changed for Mr Simon Boyd Geere on 27 September 2019
26 Nov 2019 PSC05 Change of details for Tag Farnborough (Holdings) Limited as a person with significant control on 10 October 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
10 Oct 2019 AP01 Appointment of Mr Simon Boyd Geere as a director on 27 September 2019
10 Oct 2019 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Ronald Hedges as a director on 27 September 2019