Advanced company searchLink opens in new window

FARNBOROUGH AIRPORT (HOLDINGS) LIMITED

Company number 03494464

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)
15 Oct 2020 AD04 Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ
23 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 AD01 Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 3 Bunhill Row London EC1Y 8YZ on 30 January 2020
30 Jan 2020 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 28 January 2020
27 Nov 2019 MR01 Registration of charge 034944640006, created on 15 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Simon Boyd Geere on 27 September 2019
22 Nov 2019 MA Memorandum and Articles of Association
22 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Promote success of company/approve documents/execute documents 04/10/2019
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
10 Oct 2019 TM01 Termination of appointment of Jacques Charles Rosset as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Abdulaziz Ojjeh as a director on 27 September 2019
10 Oct 2019 AP01 Appointment of Mr Simon Boyd Geere as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Steven Hao Ran Young as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Andru Bramantya Subowo as a director on 27 September 2019
10 Oct 2019 AP01 Appointment of Mr John Kevin Bruen as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Mansour Akram Ojjeh as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Roger Mcmullin as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Sydney Gillibrand as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Russ Van Vleck Bradley as a director on 27 September 2019
10 Oct 2019 TM01 Termination of appointment of Mohamed Isa Mohamed Isa Al Khalifa as a director on 27 September 2019
10 Oct 2019 TM02 Termination of appointment of Ronald Hedges as a secretary on 27 September 2019
10 Oct 2019 PSC02 Notification of Meif 6 Parker Limited as a person with significant control on 27 September 2019
10 Oct 2019 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 27 September 2019
10 Oct 2019 PSC07 Cessation of Jacques Charles Rosset as a person with significant control on 27 September 2019
10 Oct 2019 PSC07 Cessation of Mansour Akram Ojjeh as a person with significant control on 27 September 2019