Advanced company searchLink opens in new window

BIRMINGHAM AIRPORT HOLDINGS LIMITED

Company number 03312673

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)
10 Aug 2015 AP01 Appointment of Councillor Michael Arthur Bird as a director on 24 June 2015
01 Jul 2015 TM01 Termination of appointment of Sean Patrick Coughlan as a director on 24 June 2015
02 Apr 2015 AP01 Appointment of Mr Michael Rodney Toms as a director on 18 March 2015
05 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18,623,537
05 Mar 2015 CH01 Director's details changed for Mr Charles Thomazi on 2 February 2015
04 Mar 2015 CH01 Director's details changed for Councillor Robert Francis Piper on 1 November 2014
24 Feb 2015 AP03 Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015
24 Feb 2015 TM02 Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 18,623,527.00
12 Feb 2015 CC04 Statement of company's objects
12 Feb 2015 SH10 Particulars of variation of rights attached to shares
15 Jan 2015 CC01 Notice of Restriction on the Company's Articles
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delivery of documents, co business 24/12/2014
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2015 TM01 Termination of appointment of David Michael Calaca as a director on 24 December 2014
14 Jan 2015 TM01 Termination of appointment of Michael Rodney Toms as a director on 24 December 2014
19 Nov 2014 CH01 Director's details changed for Councillor Sean Patrick Coughlan on 11 November 2014
13 Nov 2014 AP01 Appointment of Councillor Sean Patrick Coughlan as a director on 23 October 2014
05 Nov 2014 TM01 Termination of appointment of Michael Arthur Bird as a director on 23 October 2014
18 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Robert Francis Piper as a director on 25 June 2014
15 Jul 2014 AP01 Appointment of Cllr Harman Banger as a director on 25 June 2014
09 Jul 2014 TM01 Termination of appointment of Darren Conrad Cooper as a director on 25 June 2014
09 Jul 2014 TM01 Termination of appointment of Milkinderpal Singh Jaspal as a director on 25 June 2014
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
03 Mar 2014 CH01 Director's details changed for Councillor John Douglas Mcnicholas on 1 February 2014