Advanced company searchLink opens in new window

AIRPORT CONCESSIONS AND DEVELOPMENT LIMITED

Company number 05276530

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 AD01 Registered office address changed from Broad Street House 55 Old Broad Street London EC2M 1RX to Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 14 November 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
23 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Aena Desarrollo Internacional, Sa as a director on 27 September 2016
21 Oct 2016 AP01 Appointment of Almudena Salvadores Garcia as a director on 27 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Jose Manuel Aisa Mancho as a director on 10 February 2015
02 Mar 2015 AP01 Appointment of Miss Mary Annabel Gatehouse as a director on 10 February 2015
03 Feb 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
02 Feb 2015 AD01 Registered office address changed from Tbi House 72-104 Frank Lester Way London Luton Airport Luton Bedfordshire LU2 9NQ to Broad Street House 55 Old Broad Street London EC2M 1RX on 2 February 2015
16 May 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
  • ANNOTATION This document replaces the AR01 registered on 19/11/2013 as it was not properly delivered.
19 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/03/2014
28 Oct 2013 SH19 Statement of capital on 28 October 2013
  • GBP 10
28 Oct 2013 SH20 Statement by directors
28 Oct 2013 CAP-SS Solvency statement dated 25/10/13
28 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 25/10/2013
09 May 2013 AP02 Appointment of Aena Desarrollo Internacional, Sa as a director
09 May 2013 TM01 Termination of appointment of Ana Alonson Farto as a director
09 May 2013 TM01 Termination of appointment of Rodrigo Marabini Ruiz as a director
03 May 2013 AA Group of companies' accounts made up to 31 December 2012