AIRPORT PROPERTY GP (NO.2) LIMITED
Company number 05272514
- Company Overview for AIRPORT PROPERTY GP (NO.2) LIMITED (05272514)
- Filing history for AIRPORT PROPERTY GP (NO.2) LIMITED (05272514)
- People for AIRPORT PROPERTY GP (NO.2) LIMITED (05272514)
- Charges for AIRPORT PROPERTY GP (NO.2) LIMITED (05272514)
- More for AIRPORT PROPERTY GP (NO.2) LIMITED (05272514)
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) |
---|---|---|---|
29 Oct 2018 | AD04 | Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2018 | SH08 | Change of share class name or designation | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
24 Aug 2017 | MR04 | Satisfaction of charge 052725140009 in full | |
24 Aug 2017 | MR04 | Satisfaction of charge 052725140010 in full | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Simon Christian Pursey as a director on 9 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Gareth John Osborn as a director on 9 March 2017 | |
16 Mar 2017 | AP03 | Appointment of Elizabeth Blease as a secretary on 9 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Ann Octavia Peters as a director on 9 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Michael John Green as a director on 9 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Barry Steven Hill as a director on 9 March 2017 | |
16 Mar 2017 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 16 March 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2016 | MR04 | Satisfaction of charge 2 in full |