LONDON LUTON AIRPORT HOLDINGS I LIMITED
Company number 08772220
- Company Overview for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
- Filing history for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
- People for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
- Charges for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
- Registers for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
- More for LONDON LUTON AIRPORT HOLDINGS I LIMITED (08772220)
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) |
---|---|---|---|
22 Feb 2021 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Swati Paul as a secretary on 17 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
25 Jun 2020 | AP01 | Appointment of Mr. David Rocyn Rees as a director on 24 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Graeme Ferguson as a director on 24 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Malcolm Brown as a director on 24 June 2020 | |
07 May 2020 | TM02 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 May 2020 | |
07 May 2020 | AP03 | Appointment of Swati Paul as a secretary on 7 May 2020 | |
28 Feb 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Dec 2019 | PSC05 | Change of details for London Luton Airport Holdings Ii Limited as a person with significant control on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Navigation House Airport Way London Luton Airport Luton Bedfordshire LU2 9LY to Percival House 134 Percival Way London Luton Airport Luton LU2 9NU on 16 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
09 Oct 2019 | TM01 | Termination of appointment of Hywel Gwyn Rees as a director on 28 June 2019 | |
23 Sep 2019 | AP01 | Appointment of Keith Ludeman as a director on 20 September 2019 | |
07 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Jose Ignacio Ascacibar as a director on 13 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Rodrigo Marabini Ruiz as a director on 13 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Maria Jose Leal De Carlos as a director on 15 November 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Ms Mercedes Aurora Garcia Sanguino on 21 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
03 Oct 2018 | AD02 | Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
03 Oct 2018 | AD03 | Register(s) moved to registered inspection location 27 Old Gloucester Street London WC1N 3AX | |
27 Jun 2018 | TM01 | Termination of appointment of Andrew Samuel Liau as a director on 26 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Clive William Condie as a director on 26 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Juan Angoitia Grijalba as a director on 26 June 2018 |