Advanced company searchLink opens in new window

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Company number 02078270

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)
07 Oct 2019 AD02 Register inspection address has been changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Airport House Exeter Airport Exeter Devon EX5 2BD
07 Oct 2019 AD02 Register inspection address has been changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Airport House Exeter Airport Exeter Devon EX5 2BD
07 Oct 2019 AD02 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Airport House Exeter Airport Exeter Devon EX5 2BD
04 Oct 2019 AD04 Register(s) moved to registered office address Bournemouth Airport Parley Lane Christchurch Dorset BH23 6SE
04 Oct 2019 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
04 Oct 2019 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom to Bournemouth Airport Parley Lane Christchurch Dorset BH23 6SE on 4 October 2019
13 Aug 2019 AA Full accounts made up to 31 March 2019
07 Feb 2019 AA Full accounts made up to 31 March 2018
05 Feb 2019 AP01 Appointment of Mr Stephen Leslie Gill as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Steven Paul Rigby as a director on 1 February 2019
30 Sep 2018 CS01 Confirmation statement made on 30 September 2018 with updates
07 Sep 2018 PSC05 Change of details for Regional & City Airports Holdings Limited as a person with significant control on 4 December 2017
20 Jul 2018 AD02 Register inspection address has been changed from Olympic Olympic House Manchester Airport Manchester M90 1QX England to 11th Floor, Two Snow Hill Birmingham B4 6WR
20 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jul 2018 AD04 Register(s) moved to registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
19 Jul 2018 AD03 Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX
04 Jun 2018 AP01 Appointment of Mr Richard Seal as a director on 4 June 2018
09 Jan 2018 PSC07 Cessation of East Midlands Airport Nottingham Derby Leicester Limited as a person with significant control on 4 December 2017
09 Jan 2018 PSC02 Notification of Regional & City Airports Holdings Limited as a person with significant control on 4 December 2017
05 Jan 2018 MA Memorandum and Articles of Association
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2017 AA Full accounts made up to 31 March 2017
18 Dec 2017 MR01 Registration of charge 020782700010, created on 4 December 2017
08 Dec 2017 MR01 Registration of charge 020782700009, created on 4 December 2017
06 Dec 2017 AD01 Registered office address changed from Bournemouth International Airport Christchurch Dorset BH23 6SE to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 6 December 2017