Advanced company searchLink opens in new window

AGS AIRPORTS LIMITED

Company number 09201991

Filter by category

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)
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 2
28 Sep 2018 CAP-SS Solvency Statement dated 27/09/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 SH19 Statement of capital on 24 September 2018
  • GBP 2.00
24 Sep 2018 SH20 Statement by Directors
24 Sep 2018 CAP-SS Solvency Statement dated 20/09/18
24 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/09/2018
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
22 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
24 Feb 2017 MR04 Satisfaction of charge 092019910001 in full
24 Feb 2017 MR01 Registration of charge 092019910002, created on 21 February 2017
02 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
03 Jun 2016 AP01 Appointment of Gonzalo Velasco Zabalza as a director on 24 May 2016
03 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Fidel Lopez Soria as a director on 24 May 2016
21 Apr 2016 AP01 Appointment of Mr Simon Boyd Geere as a director on 8 March 2016
21 Apr 2016 TM01 Termination of appointment of Richard Abel as a director on 8 March 2016
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2015 AP01 Appointment of Sir Peter James Mason as a director on 16 December 2014
31 Jan 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 1 Park Row Leeds LS1 5AB on 31 January 2015
31 Jan 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 January 2015
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2
16 Dec 2014 MR01 Registration of charge 092019910001, created on 12 December 2014