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) |
---|---|---|---|
22 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jan 2012 | AP01 | Appointment of Mr John Kenneth O'toole as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Penny Coates as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Andrew David Harrison as a director | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of Mr Neil Thompson as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Kenneth Duncan as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Tony Lavan as a director | |
06 Oct 2010 | AP01 | Appointment of Mr Charles Thomas Cornish as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Geoffrey Muirhead as a director | |
15 Sep 2010 | CH04 | Secretary's details changed for Manchester Professional Services Ltd on 10 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Penny Ann Coates on 10 August 2010 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Sep 2009 | 363a | Return made up to 10/08/09; full list of members; amend | |
09 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
16 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 02/08/08; full list of members | |
26 Nov 2008 | 288b | Appointment terminated director robert goldsmith | |
19 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 May 2008 | 288a | Director appointed kenneth duncan |