FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED
Company number 08109415
- Company Overview for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
- Filing history for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
- People for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
- Charges for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
- Registers for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
- More for FARNBOROUGH AIRPORT FREEHOLD (NO.2) LIMITED (08109415)
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) |
---|---|---|---|
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | AP01 | Appointment of Mr Simon Boyd Geere as a director on 27 September 2019 | |
10 Oct 2019 | PSC02 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 27 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Ronald Hedges as a director on 27 September 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr John Kevin Bruen as a director on 27 September 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Sydney Gillibrand as a director on 27 September 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Ronald Hedges as a secretary on 27 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
04 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Oct 2016 | AD03 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Sydney Gillibrand on 4 May 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 |