Advanced company searchLink opens in new window

BIGGIN HILL AIRPORT DEVELOPMENT LIMITED

Company number 12270721

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)
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
  • GBP 1