AIRPORT LOUNGE DEVELOPMENT LIMITED
Company number 03924796
- Company Overview for AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)
- Filing history for AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)
- People for AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)
- Charges for AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)
- More for AIRPORT LOUNGE DEVELOPMENT LIMITED (03924796)
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) |
---|---|---|---|
30 Jan 2025 | AA |
Audit exemption subsidiary accounts made up to 30 April 2024
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
09 Jul 2024 | CH01 | Director's details changed for Mr Errol Daniel Mcglothan on 9 July 2024 | |
09 Jul 2024 | CH01 | Director's details changed for Ms Mignon Louise Buckingham on 9 July 2024 | |
09 Jul 2024 | PSC05 | Change of details for Airport Dimensions Holdings Limited as a person with significant control on 9 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 9 July 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 20 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Errol Daniel Mcglothan on 9 June 2024 | |
04 Jun 2024 | MR01 | Registration of charge 039247960003, created on 17 May 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Christopher James Evans as a director on 21 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
06 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
06 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
06 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
06 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
01 Feb 2024 | AP04 | Appointment of Collinson Company Secretarial Services Limited as a secretary on 29 January 2024 | |
02 Nov 2023 | TM02 | Termination of appointment of Susan Elizabeth Hayward as a secretary on 31 October 2023 | |
02 Jun 2023 | CH03 | Secretary's details changed for Susan Elizabeth Hayward on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Errol Daniel Mcglothan on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Ms Mignon Louise Buckingham on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Christopher James Evans on 1 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2 June 2023 | |
02 Jun 2023 | PSC05 | Change of details for Airport Dimensions Holdings Limited as a person with significant control on 1 June 2023 |