THAMES GATEWAY AIRPORT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Lubna Qunash as a director on 2025-04-07

View Document

22/01/2522 January 2025 Change of details for London Southend Airport Company Limited as a person with significant control on 2024-04-26

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-02-29

View Document

08/10/248 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Appointment of Hamish De Run as a director on 2024-08-05

View Document

08/08/248 August 2024 Appointment of Ms. Catherine Susan Lynn as a director on 2024-08-05

View Document

08/08/248 August 2024 Appointment of Mr Christopher Charles Garton as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Ms Lubna Qunash as a director on 2024-08-05

View Document

07/08/247 August 2024 Termination of appointment of Philip David Grewock as a director on 2024-08-05

View Document

07/08/247 August 2024 Termination of appointment of John Andrew Upton as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Richard Hoskins as a director on 2024-08-05

View Document

20/05/2420 May 2024 Registration of charge 050221550003, created on 2024-05-16

View Document

26/04/2426 April 2024 Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to London Southend Airport London Southend Airport Southend-on-Sea Essex SS2 6YF on 2024-04-26

View Document

16/04/2416 April 2024 Termination of appointment of Nicholas Anthony Dilworth as a director on 2024-04-10

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Termination of appointment of Lewis Ian Girdwood as a director on 2023-07-24

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr John Andrew Upton as a director on 2022-09-12

View Document

29/09/2229 September 2022 Appointment of Philip David Grewock as a director on 2022-09-12

View Document

28/09/2228 September 2022 Full accounts made up to 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2021-02-28

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TINKLER

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR WARWICK BRADY

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / LONDON SOUTHEND AIRPORT COMPANY LIMITED / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 22 SOHO SQUARE LONDON W1D 4NS

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD BUTCHER

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR GLYN JONES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR RICKY MARTYN JACKSON

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 18/02/2015

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 18/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 18/02/2015

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/10/1427 October 2014 AUDS RES SECT519

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 10 STRETTON GREEN DISTRIBUTION PARK LONGFORD WAY WARRINGTON CHESHIRE WA4 4TZ

View Document

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/07/118 July 2011 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF:SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/1026 November 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TINKLER / 26/05/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BUTLER

View Document

18/03/0918 March 2009 SECRETARY APPOINTED TREVOR HOWARTH

View Document

27/02/0927 February 2009 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED WILLIAM ANDREW TINKLER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALTERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED WILLIAM STOBART

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED BENJAMIN MARK WHAWELL

View Document

18/12/0818 December 2008 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTLER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 S366A DISP HOLDING AGM 15/08/05

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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