Advanced company searchLink opens in new window

AIRPORT DIRECT TRAVEL LIMITED

Company number 05788943

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)
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,213,710
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,103,710
12 Dec 2018 TM02 Termination of appointment of Curzon Corporate Secretaries Ltd as a secretary on 12 December 2018
27 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 PSC04 Change of details for Mr Simon Robin Maunder as a person with significant control on 1 June 2017
06 Feb 2018 PSC04 Change of details for Lord Ewen James Hanning Cameron as a person with significant control on 1 June 2017
22 Nov 2017 AD01 Registered office address changed from The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 22 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 AD01 Registered office address changed from Ashford House, Grenadier Road Exeter Devon EX1 3LH to The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 4 May 2017
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Simon Robin Maunder on 6 April 2015
02 May 2017 CH01 Director's details changed for Lord Ewen James Hanning Cameron on 15 January 2017
02 May 2017 TM01 Termination of appointment of Mark Vaughan Lee as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of David James Rodgers as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of Charles Edward Brabazon Clive- Ponsonby- Fane as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of Robert Edward Graeme Gibson as a director on 21 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 963,710
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 963,710
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 935,505
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 824,098
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 733,710
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 574,098