TEESSIDE AIRPORT FOUNDATION

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/02/2519 February 2025 Appointment of Miss Bethany Rapley as a secretary on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Tristan Tobias Zipfel as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of James William Pell as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Jane Murphy as a secretary on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Emily Frances Conyard as a director on 2025-02-19

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Register inspection address has been changed from Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW England to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ

View Document

30/04/2430 April 2024 Appointment of Mrs Jane Murphy as a secretary on 2024-04-22

View Document

30/04/2430 April 2024 Termination of appointment of Victoria Pescod as a secretary on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Emma Dixon as a director on 2024-03-12

View Document

25/03/2425 March 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

25/03/2425 March 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

25/03/2425 March 2024 Appointment of Mr James William Pell as a director on 2024-03-12

View Document

25/03/2425 March 2024 Appointment of Miss Lauren Mills as a director on 2024-03-12

View Document

02/03/242 March 2024 Termination of appointment of Andrew Thomas Cumiskey as a director on 2024-03-01

View Document

02/03/242 March 2024 Appointment of Miss Emily Frances Conyard as a director on 2024-03-01

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mrs Beverley Boden as a director on 2023-03-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

05/04/235 April 2023 Appointment of Mrs Andrea Nicholls as a director on 2023-03-02

View Document

04/04/234 April 2023 Termination of appointment of David Alan Chefneux as a director on 2022-11-27

View Document

04/04/234 April 2023 Appointment of Mrs Victoria Pescod as a secretary on 2022-11-23

View Document

04/04/234 April 2023 Appointment of Mr Daniel Steven Waine as a director on 2023-03-08

View Document

04/04/234 April 2023 Termination of appointment of Charles Peter Judge as a secretary on 2022-11-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Resolutions

View Document

25/03/2225 March 2022 Registered office address changed from Cavendish House Teesdale Business Park Stockton-on-Tees Tees Valley TS17 6QY United Kingdom to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on 2022-03-25

View Document

01/02/221 February 2022 Termination of appointment of Charles Peter Judge as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of David John Soley as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Alison Anne Fellows as a director on 2022-01-31

View Document

18/01/2218 January 2022 Appointment of Mr Tristan Zipfel as a director on 2021-12-23

View Document

18/01/2218 January 2022 Appointment of Mr Charles Peter Judge as a secretary on 2021-12-23

View Document

18/01/2218 January 2022 Appointment of Mr David Alan Chefneux as a director on 2021-12-23

View Document

18/01/2218 January 2022 Appointment of Emma Dixon as a director on 2021-12-23

View Document

18/01/2218 January 2022 Appointment of Mr Andrew Thomas Cumiskey as a director on 2021-12-23

View Document

27/05/2127 May 2021 NOTIFICATION OF PSC STATEMENT ON 27/05/2021

View Document

27/05/2127 May 2021 CESSATION OF ALISON ANNE FELLOWS AS A PSC

View Document

27/05/2127 May 2021 CESSATION OF CHARLES PETER JUDGE AS A PSC

View Document

27/05/2127 May 2021 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

27/05/2127 May 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/2127 May 2021 COMPANY NAME CHANGED GOOSEPOOL 2021 LIMITED CERTIFICATE ISSUED ON 27/05/21

View Document

27/05/2127 May 2021 CHANGE OF NAME 14/05/2021

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR BRIAN RAYMOND ROBINSON

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR DAVID JOHN SOLEY

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MS KATHRYN CHARLOTTE LOUISE WILLARD

View Document

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information