HUMBERSIDE INTERNATIONAL AIRPORT LIMITED
Company number 02175309
- Company Overview for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED (02175309)
- Filing history for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED (02175309)
- People for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED (02175309)
- Charges for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED (02175309)
- More for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED (02175309)
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) |
---|---|---|---|
14 Mar 2019 | MR04 | Satisfaction of charge 021753090008 in full | |
17 Jan 2019 | AP01 | Appointment of Mr Michael Peter Nicol as a director on 17 January 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ to Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ on 9 July 2018 | |
13 Jun 2018 | AP03 | Appointment of Mr James Lort Howell-Richardson as a secretary on 1 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Mark Adamson as a secretary on 31 May 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Bryan Augustus Huxford as a director on 31 January 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
08 Nov 2017 | PSC02 | Notification of Bristow Helicopters Limited as a person with significant control on 6 April 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
21 Jul 2017 | PSC02 | Notification of Eastern Airways International Limited as a person with significant control on 6 April 2016 | |
21 Jul 2017 | TM01 | Termination of appointment of Carl William Dixon as a director on 10 July 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Alan Robert Waltham as a director on 4 April 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Elizabeth Marie Redfern as a director on 4 April 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
25 May 2016 | MR04 | Satisfaction of charge 7 in full | |
04 May 2016 | AP01 | Appointment of Mr Carl William Dixon as a director on 28 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Alan William George Corbett as a director on 17 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Allan Russell Bowie as a director on 7 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 021753090008, created on 2 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|