BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED - EXETER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-04 View Report
Mortgage. Charge number: 070884190002. 2021-01-29 View Report
Mortgage. Charge number: 070884190001. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Officers. Officer name: Mr Stephen Leslie Gill. Appointment date: 2020-07-31. 2020-08-01 View Report
Officers. Appointment date: 2020-07-31. Officer name: Mrs Katherine Georgina Cook. 2020-08-01 View Report
Officers. Officer name: Steven Paul Rigby. Termination date: 2020-07-31. 2020-08-01 View Report
Officers. Termination date: 2020-07-31. Officer name: Richard Seal. 2020-08-01 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Address. New address: Airport House Exeter Airport Exeter Devon EX5 2BD. Old address: Airport House Exeter Airport Exeter Devon EX5 2BD England. 2019-10-07 View Report
Address. New address: Airport House Exeter Airport Exeter Devon EX5 2BD. Old address: 11th Floor, Two Snow Hill Birmingham B4 6WR England. 2019-10-07 View Report
Address. New address: Airport House Exeter Airport Exeter Devon EX5 2BD. 2019-10-04 View Report
Address. New address: Airport House Exeter Airport Exeter Devon EX5 2BD. Change date: 2019-10-04. Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England. 2019-10-04 View Report
Accounts. Accounts type small. 2019-08-13 View Report
Accounts. Accounts type small. 2018-12-12 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2018-10-09 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-07-20 View Report
Mortgage. Charge number: 070884190001. 2018-07-05 View Report
Mortgage. Charge number: 070884190002. 2018-07-05 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Richard Seal. 2018-01-04 View Report
Accounts. Accounts type full. 2017-12-19 View Report
Incorporation. Memorandum articles. 2017-12-19 View Report
Resolution. Description: Resolutions. 2017-12-19 View Report
Mortgage. Charge number: 070884190002. Charge creation date: 2017-12-04. 2017-12-13 View Report
Mortgage. Charge creation date: 2017-12-04. Charge number: 070884190001. 2017-12-08 View Report
Officers. Officer name: Katherine Georgina Cook. Appointment date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Neil Philip Thompson. Termination date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: John Kenneth O'toole. Termination date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Mr Andrew Michael Bell. Appointment date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Charles Thomas Cornish. Termination date: 2017-12-04. 2017-12-06 View Report
Officers. Officer name: Mr Steven Paul Rigby. Appointment date: 2017-12-04. 2017-12-06 View Report
Address. Change date: 2017-12-06. Old address: 4th Floor Olympic House Manchester Airport Manchester M90 1QX. New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-06-19 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. 2015-11-30 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. Officer name: Mr Neil Philip Thompson. Change date: 2014-06-13. 2014-06-18 View Report
Accounts. Accounts type full. 2014-01-09 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. 2012-12-21 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Officers. Officer name: Mr John Kenneth O'toole. 2012-01-27 View Report