- Company Overview for OMNIPORT LIMITED (03973189)
- Filing history for OMNIPORT LIMITED (03973189)
- People for OMNIPORT LIMITED (03973189)
- Charges for OMNIPORT LIMITED (03973189)
- More for OMNIPORT LIMITED (03973189)
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) |
---|---|---|---|
14 Dec 2019 | PSC02 | Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2 December 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Mr Andrew Michael Bell on 16 January 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
27 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Aug 2017 | MA | Memorandum and Articles of Association | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | MR01 | Registration of charge 039731890002, created on 1 August 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Andrew Michael Bell on 28 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
17 Mar 2016 | AP01 | Appointment of Mrs Katherine Georgina Cook as a director on 23 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Steven Paul Rigby as a director on 26 February 2016 | |
04 Mar 2016 | AD03 | Register(s) moved to registered inspection location Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD | |
04 Mar 2016 | AD02 | Register inspection address has been changed to Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Jun 2015 | MISC | Section 519 | |
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
16 Feb 2015 | AP03 | Appointment of Mrs Katherine Georgina Cook as a secretary on 13 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Damian Farrimond as a secretary on 13 February 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Andrew Bell on 16 October 2014 |