- Company Overview for SWISSPORT LTD (03810974)
- Filing history for SWISSPORT LTD (03810974)
- People for SWISSPORT LTD (03810974)
- Charges for SWISSPORT LTD (03810974)
- More for SWISSPORT LTD (03810974)
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 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | MR01 | Registration of charge 038109740010, created on 11 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
02 Jun 2017 | TM01 | Termination of appointment of Thomas Watt as a director on 1 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Luzius Wirth as a director on 1 June 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Jan 2017 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 | |
14 Oct 2016 | TM01 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
12 Jul 2016 | AP01 | Appointment of Dr Christian Goseke as a director on 18 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016 | |
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2016 | MR01 | Registration of charge 038109740009, created on 10 February 2016 | |
11 Feb 2016 | MR04 | Satisfaction of charge 038109740008 in full | |
11 Feb 2016 | MR04 | Satisfaction of charge 6 in full | |
11 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AP01 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jun 2014 | AD01 | Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN United Kingdom on 30 June 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Thomas Watt as a director |