- Company Overview for EXETER AND DEVON AIRPORT LIMITED (02148705)
- Filing history for EXETER AND DEVON AIRPORT LIMITED (02148705)
- People for EXETER AND DEVON AIRPORT LIMITED (02148705)
- Charges for EXETER AND DEVON AIRPORT LIMITED (02148705)
- More for EXETER AND DEVON AIRPORT LIMITED (02148705)
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
|
|
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
17 Aug 2017 | SH02 |
Statement of capital on 18 January 2017
|
|
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
|
|
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
16 Jan 2015 | RESOLUTIONS |
Resolutions
|