AIRPORT OPERATORS ASSOCIATION LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr John Andrew Irving as a director on 2025-03-21

View Document

26/03/2526 March 2025 Appointment of Mr Andrew Hugh Macmillan as a director on 2025-03-21

View Document

26/03/2526 March 2025 Appointment of Mr Matthew David Hall as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Andrew James Cliffe as a director on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Mr Daniel Alexander Thomas Owens as a director on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Mr Karan Singh Jandu as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Spencer David Birns as a director on 2025-03-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Appointment of Miss Alison Marie Fitzgerald as a director on 2024-05-20

View Document

10/04/2410 April 2024 Appointment of Mr Nicholas Vaughan Jones as a director on 2024-04-08

View Document

09/04/249 April 2024 Termination of appointment of Graeme Mark Mason as a director on 2024-04-05

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of Graham Campbell Keddie as a director on 2024-03-12

View Document

26/01/2426 January 2024 Termination of appointment of Robert Sinclair as a director on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Appointment of Mr Andrew James Cliffe as a director on 2023-01-24

View Document

03/02/233 February 2023 Termination of appointment of Derek Rodger Provan as a director on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from Kings Buildings Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 2021-11-15

View Document

08/11/218 November 2021 Registered office address changed from Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ England to Kings Buildings Smith Square London SW1P 3HQ on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 3 Birdcage Walk London SW1H 9JJ to Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ on 2021-11-08

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIM HAWKINS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 DIRECTOR APPOINTED MR TIMOTHY SIMON NORWOOD

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SPENCER DAVID BIRNS

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA BOWEN REES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 DIRECTOR APPOINTED BARONESS RUBY MCGREGOR-SMITH CBE

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND ANDERSON

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA BARBER / 15/06/2019

View Document

21/03/1921 March 2019 ALTER ARTICLES 05/03/2019

View Document

21/03/1921 March 2019 ARTICLES OF ASSOCIATION

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON DEWAR

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH REYNOLDS

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARTON / 08/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ALBERTO MARTIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 DIRECTOR APPOINTED MR DEREK ROGER PROVAN

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR DAVID CHRISTOPHER WILLIAMS LEES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL BENZIE

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR SIMON LEONARD CHRISTOPHER RICHARDS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JOHN ANDREW IRVING

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/03/1829 March 2018 ARTICLES OF ASSOCIATION

View Document

29/03/1829 March 2018 ALTER ARTICLES 07/03/2017

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN COLLIER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNISH

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 22/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL BELL

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS KAREN LOUISE LEEMING (KNOWN AS DEE)

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA BARBER / 10/02/2017

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MRS KAREN LOUISE LEEMING (KNOWN AS DEE)

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY DARREN CAPLAN

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CAPLAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR GRAEME MARK MASON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR GRAHAM CAMPBELL KEDDIE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MS DEBRA BARBER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA BARBER

View Document

01/04/161 April 2016 14/03/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR DAVID WINSTANLEY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED DIRECTOR DEBRA BARBER

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN CORNISH

View Document

13/04/1513 April 2015 14/03/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR NICHOLAS BARTON

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS CAROL MARGARET BENZIE

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES DUNN

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KYRAN HANKS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

07/04/147 April 2014 14/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR TIM RICHARD BEAUMONT HAWKINS

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MATTHEW JAMES THOMAS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY RICHMOND

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COATES

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 14/03/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR GORDON WILLIAM DEWAR

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR BRADLEY CRAIG RICHMOND

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL PAKEY

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING

View Document

17/04/1217 April 2012 14/03/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR DECLAN COLLIER

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DARREN CAPLAN

View Document

02/02/122 February 2012 DIRECTOR APPOINTED RICHARD ERNEST GOODING

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR KYRAN HANKS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCALLUM

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR DARREN SPENCER CAPLAN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR NIGEL ANTHONY MILTON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SIDDALL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIDDALL

View Document

30/03/1130 March 2011 14/03/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT STANLEY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ANDREW MCCALLUM

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID MORGAN / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ROBERT SINCLAIR

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY SIDDALL / 12/04/2010

View Document

13/04/1013 April 2010 14/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE ANN COATES / 12/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID LAWS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR INGLIS LYON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN REYNOLDS / 12/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR ROGER MARTIN WALKER

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR SCOTT ALLEN STANLEY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HAFFENDEN

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR JOHN RICHARD CLAYTON SPOONER

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED EDMUND JOHN SEWARD ANDERSON LOGGED FORM

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KELLY

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MS PENELOPE ANN COATES

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR GLYN JONES

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR EDMUND JOHN SEWARD ANDERSON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CLIFTON

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT ANTONY SIDDALL

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY KEITH JOWETT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PAUL KEHOE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR WARREN MUNDY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROWENA BURNS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 14/03/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ARTICLES OF ASSOCIATION

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 14/03/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 14/03/01

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 14/03/00

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ANNUAL RETURN MADE UP TO 14/03/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ANNUAL RETURN MADE UP TO 14/03/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 14/03/97

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 ANNUAL RETURN MADE UP TO 14/03/96

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/03/9529 March 1995 ANNUAL RETURN MADE UP TO 14/03/95

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ANNUAL RETURN MADE UP TO 14/03/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: BRISTOL AIRPORT, BRISTOL, BS19 3DW

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 ANNUAL RETURN MADE UP TO 14/03/93

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ANNUAL RETURN MADE UP TO 14/03/92

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 ANNUAL RETURN MADE UP TO 14/03/91

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/11/907 November 1990 ANNUAL RETURN MADE UP TO 21/02/90

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED AERODROME OWNERS ASSOCIATION LIM ITED CERTIFICATE ISSUED ON 17/04/90

View Document

13/06/8913 June 1989 ANNUAL RETURN MADE UP TO 14/03/89

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 ANNUAL RETURN MADE UP TO 14/03/88

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: 18 ORCHARD ST, BRISTOL, AVON BS1 5DX

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/10/8729 October 1987 ANNUAL RETURN MADE UP TO 11/03/87

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/05/869 May 1986 ANNUAL RETURN MADE UP TO 11/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company