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) |
---|---|---|---|
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
Statement of capital on 2016-01-05
|
|
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
|
|
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
|
|
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 |