FARNBOROUGH AIRPORT COMPANY LIMITED

12123129
3 BUNHILL ROW LONDON ENGLAND EC1Y 8YZ

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 accounts Annual Accounts 60 Buy now
10 Aug 2023 accounts Annual Accounts 51 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 officers Termination of appointment of director (Robert Edward William Desmond Watt) 1 Buy now
20 Jul 2023 officers Appointment of director (Mr Gordon Ian Winston Parsons) 2 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
12 Apr 2023 officers Appointment of director (Mr Arthur Rakowski) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (John Kevin Bruen) 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 88 Buy now
17 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
17 May 2022 change-of-name Change Of Name Notice 2 Buy now
09 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2022 change-of-name Change Of Name Notice 2 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 insolvency Solvency Statement dated 14/12/21 1 Buy now
14 Dec 2021 resolution Resolution 3 Buy now
28 Sep 2021 officers Appointment of director (Mr Robert Edward William Desmond Watt) 2 Buy now
10 Aug 2021 accounts Annual Accounts 42 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 officers Change of particulars for director (Mr Simon Boyd Geere) 2 Buy now
05 Aug 2021 officers Change of particulars for director (Mr John Kevin Bruen) 2 Buy now
16 Oct 2020 incorporation Memorandum Articles 29 Buy now
16 Oct 2020 resolution Resolution 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Brandon O'reilly) 2 Buy now
08 Oct 2020 officers Termination of appointment of director (Robert Edward William Desmond Watt) 1 Buy now
23 Sep 2020 accounts Annual Accounts 36 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 officers Appointment of corporate secretary (T&H Secretarial Services Limited) 2 Buy now
30 Jan 2020 resolution Resolution 3 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Dominic Tan) 1 Buy now
26 Nov 2019 officers Change of particulars for director (Mr Simon Boyd Geere) 2 Buy now
25 Oct 2019 capital Return of Allotment of shares 3 Buy now
17 Oct 2019 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Oct 2019 capital Return of Allotment of shares 3 Buy now
04 Oct 2019 officers Appointment of director (Mr Robert Edward William Desmond Watt) 2 Buy now
16 Sep 2019 mortgage Registration of a charge 39 Buy now
25 Jul 2019 incorporation Incorporation Company 41 Buy now