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)
26 Oct 2010 CH04 Secretary's details changed for Manchester Professional Services Ltd on 22 October 2010
12 Oct 2010 AP01 Appointment of Mr Charles Thomas Cornish as a director
05 Oct 2010 TM01 Termination of appointment of Geoffrey Muirhead as a director
04 Oct 2010 AA Full accounts made up to 31 March 2010
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Feb 2010 MISC Amending form 288A - date of birth - dsr doc
12 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Oct 2009 AA Full accounts made up to 31 March 2009
16 Jan 2009 AA Full accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 22/10/08; full list of members
15 May 2008 288a Director appointed mark frederick martin johnson
15 May 2008 288a Director appointed kenneth duncan
15 May 2008 288a Director appointed andrew barry thompson
15 May 2008 288a Director appointed andrew james cliffe
20 Mar 2008 288b Appointment terminated director rowena burns
07 Dec 2007 AA Full accounts made up to 31 March 2007
16 Nov 2007 363s Return made up to 28/10/07; no change of members
12 Nov 2007 288b Director resigned
30 Jan 2007 AA Full accounts made up to 31 March 2006
18 Jan 2007 363s Return made up to 28/10/06; full list of members
25 Jul 2006 395 Particulars of mortgage/charge
13 Jul 2006 403a Declaration of satisfaction of mortgage/charge
08 Jun 2006 288a New director appointed
04 Jan 2006 288a New director appointed