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)
05 Feb 2016 MR04 Satisfaction of charge 1 in full
05 Feb 2016 MR04 Satisfaction of charge 3 in full
05 Feb 2016 MR04 Satisfaction of charge 4 in full
05 Feb 2016 MR04 Satisfaction of charge 6 in full
05 Feb 2016 MR04 Satisfaction of charge 7 in full
05 Feb 2016 MR04 Satisfaction of charge 5 in full
05 Feb 2016 MR04 Satisfaction of charge 052725140008 in full
27 Jan 2016 MR01 Registration of charge 052725140009, created on 15 January 2016
27 Jan 2016 MR01 Registration of charge 052725140010, created on 15 January 2016
05 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2015
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

Statement of capital on 2016-01-05
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 05/01/16.
06 Jun 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
04 Aug 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 TM01 Termination of appointment of Laurence Giard as a director
07 Feb 2014 AP01 Appointment of Mr Barry Steven Hill as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
21 Nov 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
21 Nov 2013 AD03 Register(s) moved to registered inspection location
09 Jul 2013 MR01 Registration of charge 052725140008
07 May 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
15 Mar 2013 AP01 Appointment of Mr Michael John Green as a director
20 Feb 2013 CH01 Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013