MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED
Company number 09151415
- Company Overview for MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED (09151415)
- Filing history for MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED (09151415)
- People for MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED (09151415)
- More for MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED (09151415)
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 Mar 2024 | AD01 | Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 5 March 2024 | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
06 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Robert David Marshall as a director on 9 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Robert David Marshall on 3 January 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | AP01 | Appointment of Ms Sarah Jane Moynihan as a director on 1 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Richard Harold Howe as a director on 1 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|