TEESSIDE AIRPORT FOUNDATION
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
19/02/2519 February 2025 | Appointment of Miss Bethany Rapley as a secretary on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of Tristan Tobias Zipfel as a director on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of James William Pell as a director on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of Jane Murphy as a secretary on 2025-02-19 |
19/02/2519 February 2025 | Termination of appointment of Emily Frances Conyard as a director on 2025-02-19 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
30/04/2430 April 2024 | Appointment of Mrs Jane Murphy as a secretary on 2024-04-22 |
30/04/2430 April 2024 | Termination of appointment of Victoria Pescod as a secretary on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
25/03/2425 March 2024 | Termination of appointment of Emma Dixon as a director on 2024-03-12 |
25/03/2425 March 2024 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
25/03/2425 March 2024 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
25/03/2425 March 2024 | Appointment of Mr James William Pell as a director on 2024-03-12 |
25/03/2425 March 2024 | Appointment of Miss Lauren Mills as a director on 2024-03-12 |
02/03/242 March 2024 | Termination of appointment of Andrew Thomas Cumiskey as a director on 2024-03-01 |
02/03/242 March 2024 | Appointment of Miss Emily Frances Conyard as a director on 2024-03-01 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Appointment of Mrs Beverley Boden as a director on 2023-03-01 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
05/04/235 April 2023 | Appointment of Mrs Andrea Nicholls as a director on 2023-03-02 |
04/04/234 April 2023 | Termination of appointment of David Alan Chefneux as a director on 2022-11-27 |
04/04/234 April 2023 | Appointment of Mrs Victoria Pescod as a secretary on 2022-11-23 |
04/04/234 April 2023 | Appointment of Mr Daniel Steven Waine as a director on 2023-03-08 |
04/04/234 April 2023 | Termination of appointment of Charles Peter Judge as a secretary on 2022-11-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Resolutions |
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 |
01/02/221 February 2022 | Termination of appointment of Charles Peter Judge as a director on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of David John Soley as a director on 2022-01-31 |
01/02/221 February 2022 | Termination of appointment of Alison Anne Fellows as a director on 2022-01-31 |
18/01/2218 January 2022 | Appointment of Mr Tristan Zipfel as a director on 2021-12-23 |
18/01/2218 January 2022 | Appointment of Mr Charles Peter Judge as a secretary on 2021-12-23 |
18/01/2218 January 2022 | Appointment of Mr David Alan Chefneux as a director on 2021-12-23 |
18/01/2218 January 2022 | Appointment of Emma Dixon as a director on 2021-12-23 |
18/01/2218 January 2022 | Appointment of Mr Andrew Thomas Cumiskey as a director on 2021-12-23 |
27/05/2127 May 2021 | NOTIFICATION OF PSC STATEMENT ON 27/05/2021 |
27/05/2127 May 2021 | CESSATION OF ALISON ANNE FELLOWS AS A PSC |
27/05/2127 May 2021 | CESSATION OF CHARLES PETER JUDGE AS A PSC |
27/05/2127 May 2021 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
27/05/2127 May 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/05/2127 May 2021 | COMPANY NAME CHANGED GOOSEPOOL 2021 LIMITED CERTIFICATE ISSUED ON 27/05/21 |
27/05/2127 May 2021 | CHANGE OF NAME 14/05/2021 |
14/05/2114 May 2021 | DIRECTOR APPOINTED MR BRIAN RAYMOND ROBINSON |
14/05/2114 May 2021 | DIRECTOR APPOINTED MR DAVID JOHN SOLEY |
14/05/2114 May 2021 | DIRECTOR APPOINTED MS KATHRYN CHARLOTTE LOUISE WILLARD |
21/03/2121 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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