EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED - MANCHESTER


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

Description Filing date
Accounts. Legacy. 2023-12-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-24 View Report
Accounts. Legacy. 2023-01-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-12-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-12-21 View Report
Officers. Officer name: Mr Steve Griffiths. Appointment date: 2022-11-09. 2022-11-10 View Report
Officers. Officer name: Clare Joanne James. Termination date: 2022-10-24. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Officers. Appointment date: 2020-11-06. Officer name: Mrs Janine Bramall. 2020-11-17 View Report
Officers. Appointment date: 2020-11-06. Officer name: Ms Clare Joanne James. 2020-11-17 View Report
Officers. Officer name: Neil Philip Thompson. Termination date: 2020-11-06. 2020-11-17 View Report
Officers. Termination date: 2020-11-06. Officer name: John Kenneth O'toole. 2020-11-17 View Report
Officers. Officer name: Charles Thomas Cornish. Termination date: 2020-11-06. 2020-11-17 View Report
Accounts. Accounts type full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-06-17 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. 2019-06-13 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type full. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Officers. Change date: 2014-06-13. Officer name: Mr Neil Philip Thompson. 2014-06-18 View Report
Accounts. Accounts type full. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Officers. Officer name: Mr John Kenneth O'toole. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Officer name: Mr Neil Thompson. 2011-10-27 View Report
Accounts. Accounts type full. 2011-08-30 View Report
Officers. Officer name: Kenneth Duncan. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Officers. Officer name: Mr Charles Thomas Cornish. 2010-10-12 View Report
Officers. Officer name: Geoff Muirhead. 2010-10-05 View Report
Officers. Officer name: Mr Kenneth Duncan. 2010-02-09 View Report
Officers. Officer name: Mr Geoff Muirhead. 2010-02-09 View Report
Address. Change date: 2010-01-11. Old address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. 2010-01-11 View Report
Accounts. Change account reference date company current extended. 2010-01-11 View Report
Officers. Officer name: Hammonds Directors Limited. 2010-01-11 View Report