BIGGIN HILL AIRPORT DEVELOPMENT LIMITED
Company number 12270721
- Company Overview for BIGGIN HILL AIRPORT DEVELOPMENT LIMITED (12270721)
- Filing history for BIGGIN HILL AIRPORT DEVELOPMENT LIMITED (12270721)
- People for BIGGIN HILL AIRPORT DEVELOPMENT LIMITED (12270721)
- Charges for BIGGIN HILL AIRPORT DEVELOPMENT LIMITED (12270721)
- More for BIGGIN HILL AIRPORT DEVELOPMENT LIMITED (12270721)
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) |
---|---|---|---|
14 May 2024 | CH01 | Director's details changed for David Winstanley on 25 April 2024 | |
15 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
15 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
15 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
15 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Nov 2023 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | |
16 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
16 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
12 Sep 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
29 Nov 2022 | TM01 | Termination of appointment of Gary Ivan Chapman as a director on 19 October 2022 | |
03 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
22 Mar 2022 | MR01 | Registration of charge 122707210001, created on 18 March 2022 | |
09 Dec 2021 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 24 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
30 Oct 2020 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
29 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Jun 2020 | AP01 | Appointment of Nigel David Masson as a director on 17 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Robert Elliott Graham as a director on 17 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Gary Ivan Chapman on 17 June 2020 | |
26 Nov 2019 | AP01 | Appointment of Mr Gary Ivan Chapman as a director on 14 November 2019 | |
22 Oct 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|