- Company Overview for BRISTOL AIRPORT LIMITED (02078692)
- Filing history for BRISTOL AIRPORT LIMITED (02078692)
- People for BRISTOL AIRPORT LIMITED (02078692)
- Charges for BRISTOL AIRPORT LIMITED (02078692)
- Registers for BRISTOL AIRPORT LIMITED (02078692)
- More for BRISTOL AIRPORT LIMITED (02078692)
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) |
---|---|---|---|
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Mr James Alexander Adam on 1 August 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr Luke Eric Bugeja on 1 October 2015 | |
27 May 2015 | MR04 | Satisfaction of charge 7 in full | |
13 May 2015 | MR01 | Registration of charge 020786920008, created on 7 May 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AP01 | Appointment of Mr James Alexander Adam as a director on 29 January 2015 | |
23 Feb 2015 | AP01 | Appointment of Mrs Elizabeth Waddell as a director on 29 January 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr David Lloyd Mcgraw as a director on 29 January 2015 | |
30 Oct 2014 | AP01 | Appointment of Mrs Janis Carol Kong as a director on 23 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of John Julian Stent as a director on 24 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Terence Paul Davies on 18 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Simon Boyd Geere as a director on 30 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of John Kevin Bruen as a director on 30 September 2014 | |
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Feb 2014 | AP03 | Appointment of Mr James Edward Mcauliffe as a secretary | |
14 Feb 2014 | AD04 | Register(s) moved to registered office address | |
06 Feb 2014 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
31 Dec 2013 | AP01 | Appointment of John Kevin Bruen as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Martyn Booth as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|