- Company Overview for LIVERPOOL AIRPORT LIMITED (02116704)
- Filing history for LIVERPOOL AIRPORT LIMITED (02116704)
- People for LIVERPOOL AIRPORT LIMITED (02116704)
- Charges for LIVERPOOL AIRPORT LIMITED (02116704)
- More for LIVERPOOL AIRPORT LIMITED (02116704)
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) |
---|---|---|---|
28 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Robert Eric Hough on 6 September 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed | |
28 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Jan 2016 | CH01 | Director's details changed for Andrew John Cornish on 13 January 2016 | |
12 Jan 2016 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Liverpool John Lennon Airport Liverpool L24 1YD | |
11 Jan 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
09 Dec 2015 | AUD | Auditor's resignation | |
09 Dec 2015 | AUD | Auditor's resignation | |
05 Nov 2015 | MA | Memorandum and Articles of Association | |
17 Sep 2015 | CC04 | Statement of company's objects | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
03 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Aug 2015 | MR01 | Registration of charge 021167040007, created on 14 August 2015 | |
18 Aug 2015 | MR01 | Registration of charge 021167040008, created on 14 August 2015 | |
29 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Robert Eric Hough on 27 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
19 Nov 2014 | TM01 | Termination of appointment of John Whittaker as a director on 12 November 2014 |