BRISTOL AIRPORT (UK) NO.3 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

23/01/2523 January 2025 Satisfaction of charge 1 in full

View Document

13/12/2413 December 2024 Change of details for Uk Airports Midco Limited as a person with significant control on 2024-05-16

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/04/2424 April 2024 Change of details for Uk Airports Midco Limited as a person with significant control on 2022-10-07

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Satisfaction of charge 054030240004 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

14/04/2314 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

28/09/2228 September 2022 Termination of appointment of Victor Scheibehenne as a director on 2022-09-15

View Document

28/09/2228 September 2022 Appointment of Scott Kamins as a director on 2022-09-15

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED VICTOR SCHEIBEHENNE

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM

View Document

05/11/195 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRISTOL AIRPORT LTD / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM ADMINISTRATION BUILDING BRISTOL AIRPORT BRISTOL UK BS48 3DY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DAVID WILLIAM KERR

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE BUGEJA

View Document

20/10/1720 October 2017 23/05/15 STATEMENT OF CAPITAL GBP 59082738.00

View Document

02/10/172 October 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IRELAND

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER ADAM

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IRELAND / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ERIC BUGEJA / 24/07/2015

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054030240003

View Document

01/05/151 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

05/01/155 January 2015 CORPORATE SECRETARY APPOINTED BRISTOL AIRPORT LTD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES IRELAND

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1423 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 59082738

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STENT

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 21/04/12 NO CHANGES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LORI HALL KIMM

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR LUKE ERIK BUGEJA

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED LORI HALL KIMM

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR NICHOLAS EDWARD HOLT

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED JOHN JULIAN STENT

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HEWETSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

06/05/106 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

21/04/1021 April 2010 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

29/01/1029 January 2010 NC INC ALREADY ADJUSTED 18/12/2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED NICHOLAS EDWARD HOLT

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED BENJAMIN ANTONY PATRICK HEWETSON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN BOOTH

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR LUKE BUGEJA

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STANTON

View Document

29/01/1029 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 58532738.00

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES LAVERTY

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BUGEJA / 23/07/2007

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BUGEJA / 08/04/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MARTYN BOOTH

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COWLEY

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BUGEJA / 02/04/2009

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON GEERE

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED DAVID MARK STANTON

View Document

08/10/088 October 2008 SECTION 175 26/09/2008

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED MACQUARIE AIRPORTS (UK) NO.3 LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LEVEL 31 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 £ NC 100/100000000 09

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 09/05/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED DAISYGRANGE LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information