CRANFIELD AIRPORT OPERATIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mrs Joanna Bampton on 2025-07-01

View Document

15/04/2515 April 2025 Full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Ian Sibbald on 2024-11-18

View Document

31/10/2431 October 2024 Termination of appointment of Philip John Aspinall as a director on 2024-10-30

View Document

08/05/248 May 2024 Full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

29/06/2029 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR ROBERT JAMES ABBOTT

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / CRANFIELD VENTURES LIMITED / 01/08/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

07/03/177 March 2017 COMPANY NAME CHANGED NOVASWIFT VENTURES LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR IAN SIBBALD

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HAYNES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART ELSMORE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS JOANNA BAMPTON

View Document

06/03/176 March 2017 SECRETARY APPOINTED MISS CASSIE LOUISE ANSCOMB

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRIEND

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRIEND

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

11/10/1411 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KEITH HAYNES / 31/05/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 56 LONDON STREET FARINGDON OXFORDSHIRE SN7 8AA UNITED KINGDOM

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 COMPANY NAME CHANGED SUDBURY HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWETSON

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL JOHN TOOTH HEWETSON

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARY GILL

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR STEWART ARTHUR JAMES ELSMORE

View Document

01/09/111 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KEITH HAYNES / 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 390100

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MRS MARY ELIZABETH GILL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR TAYLOR

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MR JONATHAN HAYNES

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SEARS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 56 LONDON ROAD FARINGDON OXFORDSHIRE SN7 7AA

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/02/015 February 2001 S366A DISP HOLDING AGM 18/01/01

View Document

27/11/0027 November 2000 ADOPT MEM AND ARTS 20/11/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 18/11/98

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/11/9422 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/94

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 £ NC 1000/1000000 16/10/94

View Document

29/09/9429 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 COMPANY NAME CHANGED CRANFIELD TRADER LTD CERTIFICATE ISSUED ON 25/07/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: THIRD FLOOR CENTRAL BUSINESS EXCHANGE CENTRAL MILTON KEYNES MK9 2EN

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 REVOKING ELRES 20/07/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: SUDBURY HOUSE LONDON ROAD FARINGDON OXON SN7 8AA

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 EXEMPTION FROM APPOINTING AUDITORS 09/10/92

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/92

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: CRANFIELD INSTITUTE OF TECHNOLOGY CRANFIELD BEDFORD MK43 0AL

View Document

15/04/9115 April 1991 S369(4) SHT NOTICE MEET 21/02/91

View Document

14/03/9114 March 1991 S386 DISP APP AUDS 21/02/91

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9029 May 1990 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 27/09/88; NO CHANGE OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED CRANFIELD CAMPUS TRADER LIMITED CERTIFICATE ISSUED ON 18/09/87

View Document

12/08/8712 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

17/07/8717 July 1987 ALTER MEM AND ARTS 110687

View Document

06/07/876 July 1987 COMPANY NAME CHANGED ALTMORE LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

10/04/8710 April 1987 CERTIFICATE OF INCORPORATION

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