FARNBOROUGH AIRPORT (HOLDINGS) LIMITED

03494464
3 BUNHILL ROW LONDON ENGLAND EC1Y 8YZ

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 25 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 26 Buy now
18 Sep 2023 officers Appointment of director (Mr Robert William Marsden) 2 Buy now
27 Jul 2023 officers Termination of appointment of director (Robert Edward William Desmond Watt) 1 Buy now
16 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2023 mortgage Registration of a charge 43 Buy now
13 Jan 2023 officers Appointment of director (Mr Robert Edward William Desmond Watt) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (John Kevin Bruen) 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 accounts Annual Accounts 26 Buy now
14 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
14 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Dec 2021 resolution Resolution 3 Buy now
14 Dec 2021 insolvency Solvency Statement dated 14/12/21 1 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Change of particulars for director (Mr Simon Boyd Geere) 2 Buy now
07 Oct 2021 officers Change of particulars for director (Mr John Kevin Bruen) 2 Buy now
10 Aug 2021 accounts Annual Accounts 28 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Sep 2020 accounts Annual Accounts 31 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Appointment of corporate secretary (T&H Secretarial Services Limited) 2 Buy now
27 Nov 2019 mortgage Registration of a charge 45 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Simon Boyd Geere) 2 Buy now
22 Nov 2019 incorporation Memorandum Articles 4 Buy now
22 Nov 2019 resolution Resolution 10 Buy now
10 Oct 2019 resolution Resolution 3 Buy now
10 Oct 2019 officers Termination of appointment of director (Jacques Charles Rosset) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Abdulaziz Ojjeh) 1 Buy now
10 Oct 2019 officers Appointment of director (Mr Simon Boyd Geere) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Steven Hao Ran Young) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Andru Bramantya Subowo) 1 Buy now
10 Oct 2019 officers Appointment of director (Mr John Kevin Bruen) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Mansour Akram Ojjeh) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Roger Mcmullin) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Sydney Gillibrand) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Russ Van Vleck Bradley) 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Mohamed Isa Mohamed Isa Al Khalifa) 1 Buy now
10 Oct 2019 officers Termination of appointment of secretary (Ronald Hedges) 1 Buy now
10 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2019 accounts Annual Accounts 34 Buy now
01 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 34 Buy now
04 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 mortgage Registration of a charge 36 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 accounts Annual Accounts 33 Buy now
08 Apr 2017 mortgage Statement of release/cease from a charge 7 Buy now
08 Apr 2017 mortgage Statement of release/cease from a charge 5 Buy now
08 Apr 2017 mortgage Statement of release/cease from a charge 5 Buy now
23 Mar 2017 mortgage Registration of a charge 30 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 21 Buy now
13 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 Oct 2016 officers Change of particulars for director (Abdulaziz Ojjeh) 2 Buy now
12 Oct 2016 officers Change of particulars for director (Abdulaziz Ojjeh) 2 Buy now
12 Oct 2016 officers Change of particulars for director (Mansour Akram Ojjeh) 2 Buy now
21 Jul 2016 accounts Annual Accounts 33 Buy now
08 Jul 2016 officers Change of particulars for director (Sydney Gillibrand) 2 Buy now
30 Oct 2015 annual-return Annual Return 14 Buy now
07 Oct 2015 officers Appointment of director (Mr Mohamed Isa Mohamed Isa Al Khalifa) 2 Buy now
06 Jul 2015 accounts Annual Accounts 25 Buy now
28 Oct 2014 annual-return Annual Return 20 Buy now
16 Jul 2014 accounts Annual Accounts 27 Buy now
11 Nov 2013 annual-return Annual Return 20 Buy now
16 Jul 2013 accounts Annual Accounts 26 Buy now
05 Jul 2013 mortgage Registration of a charge 25 Buy now
30 Oct 2012 officers Change of particulars for director (Roger Mcmullin) 3 Buy now
24 Oct 2012 annual-return Annual Return 20 Buy now
23 Oct 2012 officers Termination of appointment of director (Wendell Harris) 2 Buy now
20 Jul 2012 accounts Annual Accounts 25 Buy now
18 Jul 2012 mortgage Particulars of a mortgage or charge 15 Buy now
26 Oct 2011 annual-return Annual Return 21 Buy now
12 Jul 2011 accounts Annual Accounts 25 Buy now
29 Oct 2010 annual-return Annual Return 21 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
19 Nov 2009 officers Change of particulars for director (Steven Hao Ran Young) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Sydney Gillibrand) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Russ Van Vleck Bradley) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Jacques Charles Rosset) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Wendell Murray Harris) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Andru Bramantya Subowo) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Mansour Akram Ojjeh) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Roger Mcmullin) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Abdulaziz Ojjeh) 3 Buy now
19 Nov 2009 officers Change of particulars for secretary (Ronald Hedges) 3 Buy now