YORKSHIRE INTERNATIONAL AIRPORT LIMITED
Company number 04728123
- Company Overview for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
- Filing history for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
- People for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
- Charges for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
- Registers for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
- More for YORKSHIRE INTERNATIONAL AIRPORT LIMITED (04728123)
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) |
---|---|---|---|
22 May 2019 | AP01 | Appointment of Mr Hywel Gwyn Rees as a director on 20 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Simon Whitby on 13 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of David Laws as a director on 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | MR04 | Satisfaction of charge 047281230003 in full | |
25 Jan 2019 | MR01 | Registration of charge 047281230004, created on 25 January 2019 | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
06 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Jul 2017 | AP01 | Appointment of Simon Whitby as a director on 10 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Anthony Hallwood as a director on 14 June 2017 | |
07 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Jun 2017 | TM01 | Termination of appointment of John Parkin as a director on 25 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr David Laws as a director on 25 May 2017 | |
26 May 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
24 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 24 May 2017 | |
24 May 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
20 May 2017 | MR04 | Satisfaction of charge 047281230002 in full | |
08 May 2017 | MR01 | Registration of charge 047281230003, created on 26 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
01 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
10 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|