Advanced company searchLink opens in new window

PLYMOUTH CITY AIRPORT LIMITED

Company number 01213405

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)
08 Mar 2016 MR01 Registration of charge 012134050012, created on 3 March 2016
19 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 339,100
13 Nov 2015 AA Full accounts made up to 31 March 2015
27 Jan 2015 AUD Auditor's resignation
12 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 339,100
13 Oct 2014 AA Full accounts made up to 31 March 2014
26 Mar 2014 AP01 Appointment of Mr Graham Scott Miller as a director
05 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 339,100
05 Mar 2014 CH03 Secretary's details changed for Ms Natasha Claire Gadsdon on 12 November 2012
16 Jan 2014 AA Full accounts made up to 31 March 2013
23 Sep 2013 TM01 Termination of appointment of Michael Knight as a director
24 Dec 2012 AA Full accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 13 November 2012
24 Apr 2012 MISC Section 519
19 Mar 2012 AUD Auditor's resignation
05 Jan 2012 AA Full accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Jason William Hyde Schofield as a director
16 Nov 2011 AP01 Appointment of Ms Natasha Claire Gadsdon as a director
10 Nov 2011 TM01 Termination of appointment of Nigel Godefroy as a director
05 Jan 2011 AA Full accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Nov 2010 MG01 Duplicate mortgage certificatecharge no:11
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 11