AIRPORT OPERATORS ASSOCIATION LTD.

Kings Buildings Kings Buildings, London, SW1P 3HQ, England
StatusACTIVE
Company No.01041754
Category
Incorporated09 Feb 1972
Age52 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

AIRPORT OPERATORS ASSOCIATION LTD. is an active with number 01041754. It was incorporated 52 years, 3 months, 13 days ago, on 09 February 1972. The company address is Kings Buildings Kings Buildings, London, SW1P 3HQ, England.



Company Fillings

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-08

Officer name: Mr Nicholas Vaughan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mark Mason

Termination date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Graham Campbell Keddie

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sinclair

Termination date: 2024-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Cliffe

Appointment date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Rodger Provan

Termination date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent John Hodder

Appointment date: 2022-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Boyd Geere

Appointment date: 2022-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon William Dewar

Appointment date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Irving

Termination date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

New address: Kings Buildings 16 Smith Square London SW1P 3HQ

Old address: Kings Buildings Smith Square London SW1P 3HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Old address: Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ England

New address: Kings Buildings Smith Square London SW1P 3HQ

Change date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ

Old address: 3 Birdcage Walk London SW1H 9JJ

Change date: 2021-11-08

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Spencer David Birns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Richard Beaumont Hawkins

Termination date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Simon Norwood

Appointment date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Nicholas James Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Spencer David Birns

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Bowen Rees

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Ruby Mcgregor-Smith Cbe

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Edmund John Seward Anderson

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Ms Debra Barber

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Elizabeth Ann Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon William Dewar

Termination date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Barton

Change date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Simon Leonard Christopher Richards

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr Alberto Martin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Roger Provan

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr David Christopher Williams Lees

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Carol Margaret Benzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leonard Christopher Richards

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr John Andrew Irving

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: David Winstanley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Declan Collier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cornish

Termination date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Bell

Change date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Louise Leeming (Known as Dee)

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Bell

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Louise Leeming (Known as Dee)

Appointment date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Ms Debra Barber

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Darren Caplan

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-10

Officer name: Darren Spencer Caplan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Graeme Mark Mason

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-19

Officer name: David Laws

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Ms Debra Barber

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Campbell Keddie

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Barber

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Winstanley

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Martin Walker

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kehoe

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Director Debra Barber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Cornish

Appointment date: 2014-11-24

Documents

Annual return company with made up date no member list

Date: 13 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Mrs Carol Margaret Benzie

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Barton

Appointment date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Matthew James Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Mr Nicholas James Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyran Hanks

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Richard Beaumont Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Thomas

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Richmond

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon William Dewar

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Craig Richmond

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Pakey

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Collier

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gooding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Caplan

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ernest Gooding

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spooner

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyran Hanks

Documents

View document PDF


Some Companies

LIATRIE BURN HYDRO LTD

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC489734
Status:ACTIVE
Category:Private Limited Company

LUMAX PROPERTIES LIMITED

C/O. SEC2 SECURITY LIMITED INTEG HOUSE, OFFICE A,BURY ST EDMUNDS,IP30 9ND

Number:09932152
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PROPERTY COLTON MILL LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:10166317
Status:ACTIVE
Category:Private Limited Company

NORTHERN PROPERTIES (NORTH EAST) LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:09865533
Status:ACTIVE
Category:Private Limited Company

REDSTAR COMMERCIAL PROPERTIES LIMITED

KESTRAL COURT BUSINESS PARK HARBOUR ROAD,BRISTOL,BS20 7AN

Number:10102886
Status:ACTIVE
Category:Private Limited Company

SARIA INTERNATIONAL LIMITED

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:09611691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source