- Company Overview for YORKSHIRE AIRPORT LIMITED (04800759)
- Filing history for YORKSHIRE AIRPORT LIMITED (04800759)
- People for YORKSHIRE AIRPORT LIMITED (04800759)
- Registers for YORKSHIRE AIRPORT LIMITED (04800759)
- More for YORKSHIRE AIRPORT LIMITED (04800759)
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) |
---|---|---|---|
02 May 2019 | TM01 | Termination of appointment of David Laws as a director on 30 April 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 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 | |
01 Jul 2017 | PSC02 | Notification of Leeds Bradford Airport Limited as a person with significant control on 6 April 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
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 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
24 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 24 May 2017 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH04 | Secretary's details changed for A G Secretarial Limited on 17 June 2016 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
16 Jun 2014 | AP01 | Appointment of Paul French as a director | |
03 Dec 2013 | AP01 | Appointment of Anthony Hallwood as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Sophie Brown as a director | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Nov 2013 | CH01 | Director's details changed for John Parkin on 27 September 2013 |