Advanced company searchLink opens in new window

AIRPORT PROPERTY GP (NO.2) LIMITED

Company number 05272514

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 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Dec 2020 CH01 Director's details changed for Mr Alan Michael Holland on 14 December 2020
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
28 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Mar 2020 AP01 Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
17 Mar 2020 TM01 Termination of appointment of Simon Christian Pursey as a director on 16 March 2020
06 Jan 2020 TM01 Termination of appointment of Gareth John Osborn as a director on 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019
12 Nov 2019 PSC05 Change of details for Airport Property H1 Limited as a person with significant control on 12 November 2019
07 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
07 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Oct 2018 AD04 Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR
18 Sep 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 SH10 Particulars of variation of rights attached to shares
05 Mar 2018 SH08 Change of share class name or designation
28 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
24 Aug 2017 MR04 Satisfaction of charge 052725140009 in full