Advanced company searchLink opens in new window

EYE AIRPORTS LIMITED

Company number 05850525

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 2024 PSC05 Change of details for Community Partners Limited as a person with significant control on 23 December 2022
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
09 Jan 2024 AD01 Registered office address changed from Ad House, 52 East Parade Harrogate North Yorkshire HG1 5LT to Clare House 5a Clare Road Halifax HX1 2HX on 9 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
04 Oct 2019 PSC07 Cessation of Eye Airports Employee Benefit Trust as a person with significant control on 30 September 2019
04 Oct 2019 PSC07 Cessation of Rachel Davies as a person with significant control on 30 September 2019
04 Oct 2019 PSC07 Cessation of Andrew Kenneth Walker as a person with significant control on 30 September 2019
04 Oct 2019 PSC02 Notification of Community Partners Limited as a person with significant control on 30 September 2019
04 Oct 2019 AP01 Appointment of Mr Michael Anthony Brennan as a director on 30 September 2019
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 TM01 Termination of appointment of Karen Whitaker as a director on 30 April 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
19 Dec 2018 TM02 Termination of appointment of Nathaniel James Ager as a secretary on 22 November 2018
20 Aug 2018 TM01 Termination of appointment of Nathaniel James Ager as a director on 17 August 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 PSC07 Cessation of Nathaniel James Ager as a person with significant control on 19 June 2018
29 Jan 2018 TM01 Termination of appointment of Andrew Mackenzie as a director on 26 January 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates