Advanced company searchLink opens in new window

CITY AIRPORT DEVELOPMENT COMPANY LIMITED

Company number 03113096

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)
23 Oct 2017 PSC01 Notification of Melvyn Ewell as a person with significant control on 19 April 2017
29 Jun 2017 AP03 Appointment of Mr Philip David Moses as a secretary on 16 June 2017
29 Jun 2017 AP01 Appointment of Mr Philip David Moses as a director on 16 June 2017
29 Jun 2017 TM01 Termination of appointment of Patrick James Burrows as a director on 16 June 2017
29 Jun 2017 TM02 Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 MR01 Registration of charge 031130960007, created on 23 March 2016
24 Mar 2016 MR04 Satisfaction of charge 6 in full
21 Jan 2016 MR04 Satisfaction of charge 3 in full
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
12 Jun 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
10 Oct 2013 AP03 Appointment of Mr Patrick James Burrows as a secretary
18 Sep 2013 TM02 Termination of appointment of Joanna Bushill as a secretary
18 Jun 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 MR04 Satisfaction of charge 5 in full
19 Apr 2013 MR04 Satisfaction of charge 4 in full
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
01 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AP03 Appointment of Joanna Bushill as a secretary