Advanced company searchLink opens in new window

AIRPORT CITY (ASSET MANAGER) LIMITED

Company number 08723467

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)
04 Dec 2018 TM01 Termination of appointment of Gareth Charles Jackson as a director on 4 December 2018
09 Nov 2018 AP01 Appointment of Mr Bradley James Miller as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Lynda Margaret Shillaw as a director on 9 November 2018
05 Sep 2018 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Jun 2017 PSC02 Notification of Airport City (Manchester) Investments Limited as a person with significant control on 6 April 2016
19 Jun 2017 TM01 Termination of appointment of Lau Yew Cheong as a director on 6 March 2017
19 Jun 2017 AP01 Appointment of Mr Dongwen Yu as a director on 6 March 2017
11 Aug 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 AP01 Appointment of Gareth Charles Jackson as a director on 29 June 2016
26 Jul 2016 TM01 Termination of appointment of Peter Morris as a director on 29 June 2016
26 Jul 2016 TM01 Termination of appointment of Neil Timothy Mcmillan as a director on 29 June 2016
26 Jul 2016 AP01 Appointment of Patrick George Dowdall as a director on 29 June 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
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/03/2024 under section 1088 of the Companies Act 2006
27 Nov 2015 AP01 Appointment of Jonathan Michael Haigh as a director on 30 October 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/03/2024 under section 1088 of the Companies Act 2006
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
13 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 AP01 Appointment of Mrs Lynda Margaret Shillaw as a director on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of Andrew James Cliffe as a director on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of John Nicholas Atkins as a director on 12 June 2015
01 Dec 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
28 Nov 2014 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
28 Nov 2014 CH01 Director's details changed for Mr Neil Timothy Mcmillan on 28 November 2014