Advanced company searchLink opens in new window

EXETER AND DEVON AIRPORT LIMITED

Company number 02148705

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 Jun 2019 MR01 Registration of charge 021487050003, created on 6 June 2019
18 Jan 2019 TM01 Termination of appointment of Brian Carol Greenslade as a director on 18 January 2019
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
27 Nov 2017 AA Full accounts made up to 31 March 2017
06 Oct 2017 AD01 Registered office address changed from Exeter International Airport Exeter Devon EX5 2BD to Airport House Exeter Airport Exeter Devon EX5 2BD on 6 October 2017
18 Aug 2017 MA Memorandum and Articles of Association
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 13,748,858
17 Aug 2017 SH02 Statement of capital on 18 January 2017
  • GBP 13,748,858
09 Aug 2017 MR01 Registration of charge 021487050002, created on 1 August 2017
20 Jul 2017 MA Memorandum and Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2017 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
03 Nov 2016 CH01 Director's details changed for Mr Stephen James Wiltshire on 3 November 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13,748,858
01 Apr 2015 AP01 Appointment of Mr Andrew Michael Bell as a director on 1 April 2015
31 Mar 2015 TM01 Termination of appointment of John Richard Clayton Spooner as a director on 27 March 2015
16 Jan 2015 MA Memorandum and Articles of Association
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 13,748,858
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights