Advanced company searchLink opens in new window

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Company number 02078270

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)
06 Dec 2017 TM02 Termination of appointment of Manchester Professional Services Ltd as a secretary on 4 December 2017
06 Dec 2017 AP03 Appointment of Katherine Georgina Cook as a secretary on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of Neil Philip Thompson as a director on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of Charles Thomas Cornish as a director on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of John Kenneth O'toole as a director on 4 December 2017
06 Dec 2017 AP01 Appointment of Mr Andrew Michael Bell as a director on 4 December 2017
06 Dec 2017 AP01 Appointment of Mr Steven Paul Rigby as a director on 4 December 2017
06 Dec 2017 AP01 Appointment of Sir Peter Rigby as a director on 4 December 2017
06 Dec 2017 MR04 Satisfaction of charge 020782700008 in full
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 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 16,000,000
24 May 2016 AD03 Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX
20 May 2016 AD02 Register inspection address has been changed from C/O Manchester Professional Services Ltd PO Box PO Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA England to Olympic Olympic House Manchester Airport Manchester M90 1QX
27 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16,000,000
03 Oct 2015 AA Full accounts made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 16,000,000
30 Oct 2014 TM01 Termination of appointment of Andrew James Cliffe as a director on 30 October 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
18 Jun 2014 CH01 Director's details changed for Mr Neil Philip Thompson on 13 June 2014
19 Feb 2014 MR01 Registration of charge 020782700008
19 Feb 2014 MR04 Satisfaction of charge 7 in full
19 Dec 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 16,000,000
25 Jul 2013 TM01 Termination of appointment of Robert Goldsmith as a director