LIVERPOOL AIRPORT HOLDINGS LIMITED
Company number 03385025
- Company Overview for LIVERPOOL AIRPORT HOLDINGS LIMITED (03385025)
- Filing history for LIVERPOOL AIRPORT HOLDINGS LIMITED (03385025)
- People for LIVERPOOL AIRPORT HOLDINGS LIMITED (03385025)
- Charges for LIVERPOOL AIRPORT HOLDINGS LIMITED (03385025)
- More for LIVERPOOL AIRPORT HOLDINGS LIMITED (03385025)
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) |
---|---|---|---|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
14 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 | |
12 Jan 2016 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Liverpool John Lennon Airport Liverpool L24 1YD | |
11 Jan 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
09 Dec 2015 | AUD | Auditor's resignation | |
09 Dec 2015 | AUD | Auditor's resignation | |
03 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Robert Eric Hough on 27 March 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Steven Underwood as a director on 12 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of John Whittaker as a director on 19 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Matthew James Thomas as a director on 15 September 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
16 May 2014 | AP01 | Appointment of John Whittaker as a director | |
16 May 2014 | AP01 | Appointment of Mr Neil Lees as a director | |
15 May 2014 | AP01 | Appointment of Mr Paul Philip Wainscott as a director | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
15 May 2014 | AP03 | Appointment of Neil Lees as a secretary | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
15 May 2014 | AD04 | Register(s) moved to registered office address |