Advanced company searchLink opens in new window

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

Company number 02077766

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)
19 Jun 2015 TM02 Termination of appointment of Andrew Simon David Fisher as a secretary on 27 May 2015
19 Jun 2015 TM01 Termination of appointment of Andrew Simon David Fisher as a director on 27 May 2015
19 Jun 2015 AP01 Appointment of Mr Nicholas Vaughan Jones as a director on 15 June 2015
26 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AP01 Appointment of Mr Hywel Gwyn Rees as a director on 6 March 2015
21 Jul 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 TM01 Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014
16 Jul 2014 MR01 Registration of charge 020777660015, created on 7 July 2014
23 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 33,395,000
30 May 2014 CH01 Director's details changed for Mr Andrew Simon David Fisher on 10 April 2014
05 Sep 2013 CH01 Director's details changed for Mr Andrew Simon David Fisher on 19 August 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Olivier Georges Xavier Fortin as a director
12 Feb 2013 TM01 Termination of appointment of Peter Mole as a director
25 Jan 2013 AP01 Appointment of John Julian Stent as a director
25 Jan 2013 AP01 Appointment of David Rocyn Rees as a director
08 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into facilities agreement 25/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2012 TM01 Termination of appointment of Simon Geere as a director
21 Dec 2012 TM01 Termination of appointment of Rasmus Christiansen as a director
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 14
19 Jul 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders