AIRPORT PETROLEUM LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-12-23 View Report
Accounts. Legacy. 2023-12-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-05 View Report
Officers. Termination date: 2023-10-02. Officer name: Charles Thomas Cornish. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-31 View Report
Accounts. Legacy. 2023-01-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-12-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-12-21 View Report
Resolution. Description: Resolutions. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Capital. Capital allotment shares. 2022-05-25 View Report
Incorporation. Memorandum articles. 2022-05-18 View Report
Resolution. Description: Resolutions. 2022-05-18 View Report
Capital. Capital statement capital company with date currency figure. 2022-03-31 View Report
Capital. Description: Statement by Directors. 2022-03-31 View Report
Insolvency. Description: Solvency Statement dated 31/03/22. 2022-03-31 View Report
Resolution. Description: Resolutions. 2022-03-31 View Report
Capital. Capital statement capital company with date currency figure. 2022-03-29 View Report
Insolvency. Description: Solvency Statement dated 28/03/22. 2022-03-29 View Report
Capital. Description: Statement by Directors. 2022-03-29 View Report
Resolution. Description: Resolutions. 2022-03-29 View Report
Accounts. Accounts type dormant. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Officers. Officer name: Ms Janine Bramall. Appointment date: 2020-12-03. 2020-12-08 View Report
Officers. Termination date: 2020-12-03. Officer name: Neil Philip Thompson. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type full. 2019-12-31 View Report
Officers. Change date: 2019-08-07. Officer name: Mr Charles Thomas Cornish. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type full. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type full. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type dormant. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Officers. Officer name: Emma Louise Terry. Termination date: 2016-03-31. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Accounts. Accounts type dormant. 2014-10-16 View Report
Officers. Change date: 2014-06-13. Officer name: Mr Neil Philip Thompson. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Accounts. Accounts type dormant. 2013-10-04 View Report
Officers. Officer name: Emma Louise Terry. Change date: 2013-08-01. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Resolution. Description: Resolutions. 2013-02-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-01-15 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report