Advanced company searchLink opens in new window

BRIGHTON CITY AIRPORT LTD

Company number 08556136

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/12/2014
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)