REGIONAL AIRPORTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewPurchase of own shares.

View Document

23/07/2523 July 2025 NewCancellation of shares. Statement of capital on 2025-06-18

View Document

17/04/2517 April 2025 Consolidation of shares on 2025-03-12

View Document

02/04/252 April 2025 Cessation of Andrew Sean Lockwood as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Change of details for Mr Andrew Richard Walters as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Particulars of variation of rights attached to shares

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Director's details changed for Mr Andrew Richard Walters on 2023-07-24

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Notification of Sheilah Rosamond Girgis Mcdowell as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Notification of Andrew Lockwood as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Change of details for Mr Andrew Richard Walters as a person with significant control on 2023-07-24

View Document

01/04/251 April 2025 Notification of Ann Walters as a person with significant control on 2025-03-21

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Consolidation of shares on 2025-03-13

View Document

25/03/2525 March 2025 Sub-division of shares on 2025-03-13

View Document

24/03/2524 March 2025 Sub-division of shares on 2025-03-12

View Document

21/11/2421 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Michael Bernard Del Mar on 2023-07-24

View Document

12/09/2312 September 2023 Director's details changed for Isobel Jill Dyke on 2023-07-24

View Document

12/09/2312 September 2023 Director's details changed for Mr William Dennis Lowe on 2023-07-24

View Document

01/08/231 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

17/03/2017 March 2020 SUB-DIVISION 06/03/20

View Document

16/03/2016 March 2020 ADOPT ARTICLES 06/03/2020

View Document

12/03/2012 March 2020 SUB-DIVISION 06/03/20

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL JILL DYKE / 01/01/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD DEL MAR / 05/08/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS LOWE / 05/08/2019

View Document

05/02/205 February 2020 DIRECTOR APPOINTED ISOBEL JILL DYKE

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WALTERS / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WALTERS / 09/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025190470002

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LONERGAN

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD DEL MAR / 05/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS LOWE / 05/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALTERS / 05/07/2013

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LONERGAN / 19/09/2011

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

18/07/1118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED PETER LONERGAN

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

02/11/102 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0927 May 2009 GBP IC 100000/88500 06/05/09 GBP SR 11500@1=11500

View Document

06/04/096 April 2009 CONFLICT OF INTEREST SECT 175(5)A 25/02/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REMOVE DIR 02/04/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 S366A DISP HOLDING AGM 04/05/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 DIRS RES 19/04/95

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 64 QUEEN STREET LONDON EC4R 1AD

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

16/08/9416 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

02/08/942 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/05/9410 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/94

View Document

10/05/9410 May 1994 £ NC 50000/500000 18/04/94

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 14/01/91

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 14/01/91

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 10/11 GRAYS INN SQUARE LONDON WC1R 5JL

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 £ NC 1000/50000 14/01/

View Document

31/01/9131 January 1991 NC INC ALREADY ADJUSTED 14/01/91

View Document

29/01/9129 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED REGIONAL AIRPORT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 01/10/90

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 ALTER MEM AND ARTS 18/07/90

View Document

28/08/9028 August 1990 SRES01

View Document

28/08/9028 August 1990 SRES01

View Document

01/08/901 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/90

View Document

01/08/901 August 1990 COMPANY NAME CHANGED PRIMENEST LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

05/07/905 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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