Advanced company searchLink opens in new window

BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED

Company number 07088434

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
29 Jan 2021 MR04 Satisfaction of charge 070884340001 in full
29 Jan 2021 MR04 Satisfaction of charge 070884340002 in full
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Aug 2020 AP01 Appointment of Mr Stephen Leslie Gill as a director on 31 July 2020
01 Aug 2020 AP01 Appointment of Mrs Katherine Georgina Cook as a director on 31 July 2020
01 Aug 2020 TM01 Termination of appointment of Steven Paul Rigby as a director on 31 July 2020
01 Aug 2020 TM01 Termination of appointment of Richard Seal as a director on 31 July 2020
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Oct 2019 AD02 Register inspection address has been changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Airport House Exeter Airport Exeter Devon EX5 2BD
07 Oct 2019 AD02 Register inspection address has been changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Airport House Exeter Airport Exeter Devon EX5 2BD
07 Oct 2019 AD02 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Airport House Exeter Airport Exeter Devon EX5 2BD
04 Oct 2019 AD04 Register(s) moved to registered office address Airport House Exeter Airport Exeter Devon EX5 2BD
04 Oct 2019 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
04 Oct 2019 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to Airport House Exeter Airport Exeter Devon EX5 2BD on 4 October 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Oct 2018 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
01 Oct 2018 AD02 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR
01 Oct 2018 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
01 Oct 2018 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
30 Sep 2018 CS01 Confirmation statement made on 30 September 2018 with updates