- Company Overview for BRIGHTON CITY AIRPORT LTD (08556136)
- Filing history for BRIGHTON CITY AIRPORT LTD (08556136)
- People for BRIGHTON CITY AIRPORT LTD (08556136)
- Charges for BRIGHTON CITY AIRPORT LTD (08556136)
- More for BRIGHTON CITY AIRPORT LTD (08556136)
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) |
---|---|---|---|
04 May 2019 | TM01 | Termination of appointment of Jonathan Paul Candelon as a director on 30 April 2019 | |
04 May 2019 | TM01 | Termination of appointment of Richard John Rust as a director on 30 April 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
14 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY to Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 September 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
01 Jun 2015 | SH02 | Sub-division of shares on 30 April 2015 | |
01 Jun 2015 | MA | Memorandum and Articles of Association | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | SH02 | Sub-division of shares on 19 December 2014 | |
06 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2015 | SH08 | Change of share class name or designation | |
06 Jan 2015 | MA | Memorandum and Articles of Association | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
27 Nov 2013 | MR01 | Registration of charge 085561360001 | |
31 Oct 2013 | AP01 | Appointment of Mr Richard John Rust as a director | |
06 Jun 2013 | CH01 | Director's details changed for Mr Anthony Douglas Realff on 5 June 2013 | |
04 Jun 2013 | NEWINC |
Incorporation
|