- Company Overview for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
- Filing history for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
- People for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
- Charges for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
- Registers for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
- More for BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED (07088434)
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
|
|
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
|
|
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
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
|
|
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
Statement of capital on 2014-10-24
|