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)
20 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
02 Jan 2018 AP01 Appointment of Mr Richard Seal as a director on 2 January 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 MA Memorandum and Articles of Association
19 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2017 MR01 Registration of charge 070884340002, created on 4 December 2017
08 Dec 2017 MR01 Registration of charge 070884340001, created on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of Neil Philip Thompson as a director on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of Charles Thomas Cornish as a director on 4 December 2017
06 Dec 2017 TM01 Termination of appointment of John Kenneth O'toole as a director on 4 December 2017
06 Dec 2017 AP01 Appointment of Mr Andrew Michael Bell as a director on 4 December 2017
06 Dec 2017 AP01 Appointment of Mr Steven Paul Rigby as a director on 4 December 2017
06 Dec 2017 AP03 Appointment of Katherine Georgina Cook as a secretary on 4 December 2017
06 Dec 2017 AD01 Registered office address changed from 4th Floor Olympic House Manchester Airport Manchester M90 1QX to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 6 December 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
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
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 November 2013
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
09 Jan 2014 MISC Accounts annotation
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

Statement of capital on 2014-10-24
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 24/10/14.