- Company Overview for BLACKPOOL AIRPORT LIMITED (06581425)
- Filing history for BLACKPOOL AIRPORT LIMITED (06581425)
- People for BLACKPOOL AIRPORT LIMITED (06581425)
- More for BLACKPOOL AIRPORT LIMITED (06581425)
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) |
---|---|---|---|
22 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
22 Nov 2017 | AP03 | Appointment of Mr Mark Adrian Towers as a secretary on 21 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Blackpool International Squires Gate Lane Blackpool Lancashire FY4 2QY to Number One Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 22 November 2017 | |
25 Oct 2017 | TM02 | Termination of appointment of Adam Paul Walker as a secretary on 12 September 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Steven Thompson as a director on 12 September 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Neil Anthony Jack as a director on 12 September 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Brian Roland Walker as a director on 12 September 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Brian Roland Walker as a director on 12 September 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Adam Paul Walker as a director on 12 September 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Ian Kenneth Rylatt as a director on 12 September 2017 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC02 | Notification of Balfour Beatty Infrastructure Investments Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Oct 2015 | TM01 | Termination of appointment of Stewart Orrell as a director on 30 October 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Oct 2015 | TM01 | Termination of appointment of Lisa Marie Thomson as a director on 11 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Financial Controller Adam Paul Walker as a director on 11 September 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
17 Jul 2015 | AP03 | Appointment of Financial Controller Adam Paul Walker as a secretary on 30 June 2015 | |
18 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | TM02 | Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Mar 2014 | SH02 |
Statement of capital on 28 February 2014
|