- 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) |
---|---|---|---|
04 Jan 2010 | CH01 | Director's details changed for Brian Carol Greenslade on 14 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Matthew David Roach on 14 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Corinne Namblard on 14 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Clive Coleman on 14 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr John Richard Clayton Spooner on 14 December 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of John Payne as a director | |
29 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
08 Sep 2008 | 288a | Director appointed brian walker | |
24 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jan 2008 | 288a | New director appointed | |
30 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
18 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
18 Dec 2007 | 288c | Director's particulars changed | |
11 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
31 Oct 2007 | 288a | New director appointed | |
31 Oct 2007 | 288a | New director appointed | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 6TH floor 350 euston road regent's place london NW1 3AX | |
18 Oct 2007 | 288b | Secretary resigned | |
27 Sep 2007 | 288a | New secretary appointed | |
27 Sep 2007 | 288a | New director appointed | |
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: county hall topsham road exeter EX2 4QD | |
29 May 2007 | 363s |
Return made up to 14/12/06; full list of members
|