- Company Overview for BIRMINGHAM AIRPORT LIMITED (02078273)
- Filing history for BIRMINGHAM AIRPORT LIMITED (02078273)
- People for BIRMINGHAM AIRPORT LIMITED (02078273)
- Charges for BIRMINGHAM AIRPORT LIMITED (02078273)
- More for BIRMINGHAM AIRPORT LIMITED (02078273)
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) |
---|---|---|---|
09 Jul 2014 | TM01 | Termination of appointment of Darren Cooper as a director | |
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Sir Albert Bore as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Randal Brew as a director | |
22 Mar 2012 | CH01 | Director's details changed for Mr George Edward Richards on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Michael Joseph Kelly on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Paul Kehoe on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr John Lewis Hudson on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Councillor Darren Conrad Cooper on 22 March 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Mr Michael Joseph Kelly on 22 March 2012 | |
05 Jan 2012 | AP01 | Appointment of Councillor Randal Anthony Maddock Brew as a director | |
17 Nov 2011 | CERTNM |
Company name changed birmingham international airport LIMITED\certificate issued on 17/11/11
|
|
14 Nov 2011 | AD01 | Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 14 November 2011 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | TM01 | Termination of appointment of Timothy Huxtable as a director | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Jul 2010 | AP01 | Appointment of Councillor Timothy Luke Huxtable as a director | |
15 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Leonard Gregory as a director |