Advanced company searchLink opens in new window

LONDON SOUTHEND AIRPORT COMPANY LIMITED

Company number 02881745

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)
07 Jun 2016 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016
07 Jun 2016 AP01 Appointment of Mr Jonathan Ashley Horne as a director on 6 June 2016
12 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 24,000
03 Dec 2015 AA Full accounts made up to 28 February 2015
10 Feb 2015 MR04 Satisfaction of charge 5 in full
10 Feb 2015 MR04 Satisfaction of charge 6 in full
04 Feb 2015 MR01 Registration of charge 028817450007, created on 26 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,000
07 Jan 2015 CH01 Director's details changed for Mr William Andrew Tinkler on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr. Benjamin Mark Whawell on 7 January 2015
07 Jan 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
07 Jan 2015 CH03 Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015
05 Dec 2014 AA Full accounts made up to 28 February 2014
27 Oct 2014 MISC Auds res 519
07 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ General business (assignment) 06/03/2014
07 May 2014 AD01 Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
07 May 2014 TM01 Termination of appointment of William Stobart as a director
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 24,000
28 Nov 2013 AA Full accounts made up to 28 February 2013
09 Sep 2013 TM01 Termination of appointment of Alastair Welch as a director
19 Aug 2013 CH03 Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Stobart on 15 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013