Advanced company searchLink opens in new window

MANCHESTER AIRPORTS HOLDINGS LIMITED

Company number 08353309

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)
04 Apr 2024 TM01 Termination of appointment of Vanda Murray as a director on 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
09 Oct 2023 TM01 Termination of appointment of Adrian Alistair Montague as a director on 1 October 2023
12 Sep 2023 AP01 Appointment of Ms Amanda Victoria Brown as a director on 1 September 2023
27 Mar 2023 TM01 Termination of appointment of Bernard Priest as a director on 23 March 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
18 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
02 Aug 2022 TM01 Termination of appointment of Robert Stewart Napier as a director on 30 June 2022
02 Feb 2022 AP01 Appointment of Mr Paul Venables as a director on 1 February 2022
18 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
03 Dec 2021 AP01 Appointment of Ms Beverley Anne Craig as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Richard Charles Leese as a director on 30 November 2021
05 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
07 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
04 Feb 2021 CH01 Director's details changed for Mr Manoj Mehta on 1 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Christian Seymour on 1 February 2021
01 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
14 Dec 2020 AP01 Appointment of Ms Janine Bramall as a director on 3 December 2020
04 Nov 2020 TM01 Termination of appointment of Neil Philip Thompson as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Andrew David Cowan as a director on 30 October 2020
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 316,634,050
16 Apr 2020 AP03 Appointment of Ms Jenny Francesca Cochrane as a secretary on 1 April 2020