Advanced company searchLink opens in new window

BLACKBUSHE AIRPORT LIMITED

Company number 01642908

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)
27 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
29 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
16 Dec 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
25 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement deed 07/08/2013
16 Aug 2013 MR01 Registration of charge 016429080003
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
21 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Jonathan Robert Olsen on 12 July 2011
19 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2009 AA Full accounts made up to 31 December 2008
11 Jul 2009 363a Return made up to 10/07/09; full list of members
13 Oct 2008 AA Full accounts made up to 31 December 2007
28 Jul 2008 363a Return made up to 10/07/08; full list of members
05 Mar 2008 287 Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ