Advanced company searchLink opens in new window

AIRPORT PROPERTY GP (NO.2) LIMITED

Company number 05272514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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