HUMBERSIDE INTERNATIONAL AIRPORT LIMITED

02175309
REDHILL AERODROME KINGS MILL LANE REDHILL SURREY RH1 5JZ

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 140 Buy now
30 Aug 2024 officers Appointment of director (Mr Kevin James Lawson) 2 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 officers Termination of appointment of director (Michael Peter Nicol) 1 Buy now
15 Mar 2024 accounts Annual Accounts 34 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 31 Buy now
09 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2022 resolution Resolution 1 Buy now
09 Nov 2022 incorporation Memorandum Articles 19 Buy now
09 Nov 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 32 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 31 Buy now
13 Nov 2020 officers Appointment of secretary (Christopher George Macfarlane) 2 Buy now
13 Nov 2020 officers Termination of appointment of secretary (James Lort Howell-Richardson) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (James Lort Howell-Richardson) 1 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 officers Termination of appointment of director (Richard James Lake) 1 Buy now
03 Jan 2020 accounts Annual Accounts 24 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Michael Peter Nicol) 2 Buy now
04 Jan 2019 accounts Annual Accounts 23 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 officers Appointment of secretary (Mr James Lort Howell-Richardson) 2 Buy now
13 Jun 2018 officers Termination of appointment of secretary (Mark Adamson) 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Bryan Augustus Huxford) 1 Buy now
02 Jan 2018 accounts Annual Accounts 22 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Carl William Dixon) 1 Buy now
08 Jun 2017 officers Appointment of director (Mr Alan Robert Waltham) 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Elizabeth Marie Redfern) 1 Buy now
06 Jan 2017 accounts Annual Accounts 23 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2016 officers Appointment of director (Mr Carl William Dixon) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Michael Murdoch Imlach) 1 Buy now
10 Jan 2016 accounts Annual Accounts 21 Buy now
30 Oct 2015 officers Appointment of director (Mr Alan William George Corbett) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Allan Russell Bowie) 1 Buy now
08 Oct 2015 mortgage Registration of a charge 75 Buy now
03 Sep 2015 annual-return Annual Return 9 Buy now
14 Jan 2015 accounts Annual Accounts 23 Buy now
05 Sep 2014 annual-return Annual Return 9 Buy now
30 May 2014 officers Appointment of director (Mr Allan Russell Bowie) 2 Buy now
29 May 2014 officers Appointment of director (Mr James Lort Howell-Richardson) 2 Buy now
29 May 2014 officers Appointment of director (Mr Michael Murdoch Imlach) 2 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Penny Coates) 1 Buy now
09 Oct 2013 officers Appointment of secretary (Mr Mark Adamson) 1 Buy now
08 Oct 2013 accounts Annual Accounts 27 Buy now
06 Sep 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 officers Termination of appointment of director (Simon Whitby) 3 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
27 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
27 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
27 Dec 2012 insolvency Solvency statement dated 21/12/12 6 Buy now
27 Dec 2012 resolution Resolution 28 Buy now
27 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
27 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
27 Dec 2012 insolvency Solvency statement dated 21/12/12 5 Buy now
27 Dec 2012 resolution Resolution 29 Buy now
14 Nov 2012 accounts Annual Accounts 31 Buy now
31 Oct 2012 annual-return Annual Return 7 Buy now
29 Oct 2012 officers Appointment of director (Penny Ann Coates) 2 Buy now
26 Oct 2012 officers Appointment of director (Simon David Whitby) 2 Buy now
22 Oct 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
16 Oct 2012 capital Return of Allotment of shares 4 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Neil Thompson) 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Andrew Harrison) 1 Buy now
13 Sep 2012 officers Change of particulars for director (Bryan Augustus Bryant) 2 Buy now
23 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2012 resolution Resolution 38 Buy now
20 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Aug 2012 capital Return of Allotment of shares 4 Buy now
20 Aug 2012 resolution Resolution 31 Buy now
20 Aug 2012 resolution Resolution 31 Buy now
20 Aug 2012 resolution Resolution 29 Buy now
17 Aug 2012 resolution Resolution 5 Buy now
17 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Aug 2012 capital Return of Allotment of shares 4 Buy now
10 Aug 2012 officers Termination of appointment of director (John O'toole) 1 Buy now
10 Aug 2012 officers Termination of appointment of director (Tony Lavan) 1 Buy now
10 Aug 2012 officers Termination of appointment of director (Charles Cornish) 1 Buy now
10 Aug 2012 officers Appointment of director (Bryan Augustus Bryant) 2 Buy now
10 Aug 2012 officers Appointment of director (Richard James Lake) 2 Buy now
09 Aug 2012 officers Termination of appointment of secretary (Manchester Professional Services Ltd) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Mark Kirk) 1 Buy now
30 Apr 2012 officers Appointment of director (Mrs Elizabeth Marie Redfern) 2 Buy now