Advanced company searchLink opens in new window

EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED

Company number 07088380

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)
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
16 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 CH01 Director's details changed for Mr Neil Philip Thompson on 13 June 2014
13 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jan 2012 AP01 Appointment of Mr John Kenneth O'toole as a director
01 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
27 Oct 2011 AP01 Appointment of Mr Neil Thompson as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 27/10/2011
27 Oct 2011 AP01 Appointment of Mr Neil Thompson as a director
25 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Feb 2011 TM01 Termination of appointment of Kenneth Duncan as a director
11 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
12 Oct 2010 AP01 Appointment of Mr Charles Thomas Cornish as a director
05 Oct 2010 TM01 Termination of appointment of Geoff Muirhead as a director
21 Jan 2010 AP01 Appointment of Mr Geoff Muirhead as a director
12 Jan 2010 AP01 Appointment of Mr Kenneth Duncan as a director
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
11 Jan 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 January 2010
11 Jan 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director