- Company Overview for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Filing history for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- People for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Charges for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- Insolvency for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
- More for ALBEMARLE SHOREHAM AIRPORT LIMITED (06506097)
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) |
---|---|---|---|
28 Sep 2016 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 | |
26 Sep 2016 | 2.12B | Appointment of an administrator | |
12 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Richard Belfield as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Geoffrey Robert Egan as a director | |
20 Jun 2014 | MR01 | Registration of charge 065060970003 | |
20 Jun 2014 | MR01 | Registration of charge 065060970004 | |
21 May 2014 | TM01 | Termination of appointment of Geoffrey Egan as a director | |
13 May 2014 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL on 13 May 2014 | |
13 Mar 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Oct 2013 | MR01 | Registration of charge 065060970002 | |
23 Oct 2013 | AP01 | Appointment of Mr Richard James Belfield as a director | |
23 Oct 2013 | AP02 | Appointment of Albemarle (Shoreham) Llp as a director | |
13 Sep 2013 | TM02 | Termination of appointment of Mark Parsons as a secretary | |
22 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Mark Parsons as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Ian Jacques as a director | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mr Ian William Jacques as a director |