BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED
Status | DISSOLVED |
Company No. | 07088419 |
Category | Private Limited Company |
Incorporated | 26 Nov 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 7 days |
SUMMARY
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED is an dissolved private limited company with number 07088419. It was incorporated 14 years, 6 months, 12 days ago, on 26 November 2009 and it was dissolved 3 years, 7 days ago, on 01 June 2021. The company address is Airport House Airport House, Exeter, EX5 2BD, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Dissolution application strike off company
Date: 04 Mar 2021
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070884190002
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070884190001
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 01 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Leslie Gill
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 01 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mrs Katherine Georgina Cook
Documents
Termination director company with name termination date
Date: 01 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paul Rigby
Termination date: 2020-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Richard Seal
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change sail address company with old address new address
Date: 07 Oct 2019
Category: Address
Type: AD02
New address: Airport House Exeter Airport Exeter Devon EX5 2BD
Old address: Airport House Exeter Airport Exeter Devon EX5 2BD England
Documents
Change sail address company with old address new address
Date: 07 Oct 2019
Category: Address
Type: AD02
New address: Airport House Exeter Airport Exeter Devon EX5 2BD
Old address: 11th Floor, Two Snow Hill Birmingham B4 6WR England
Documents
Move registers to registered office company with new address
Date: 04 Oct 2019
Category: Address
Type: AD04
New address: Airport House Exeter Airport Exeter Devon EX5 2BD
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Airport House Exeter Airport Exeter Devon EX5 2BD
Change date: 2019-10-04
Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
Documents
Accounts with accounts type small
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Move registers to sail company with new address
Date: 09 Oct 2018
Category: Address
Type: AD03
New address: 11th Floor, Two Snow Hill Birmingham B4 6WR
Documents
Change sail address company with new address
Date: 09 Oct 2018
Category: Address
Type: AD02
New address: 11th Floor, Two Snow Hill Birmingham B4 6WR
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Mortgage charge part release with charge number
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 070884190001
Documents
Mortgage charge part release with charge number
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 070884190002
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Richard Seal
Documents
Accounts with accounts type full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 04 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070884190002
Charge creation date: 2017-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-04
Charge number: 070884190001
Documents
Appoint person secretary company with name date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katherine Georgina Cook
Appointment date: 2017-12-04
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Philip Thompson
Termination date: 2017-12-04
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kenneth O'toole
Termination date: 2017-12-04
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Bell
Appointment date: 2017-12-04
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Thomas Cornish
Termination date: 2017-12-04
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Rigby
Appointment date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-06
Old address: 4th Floor Olympic House Manchester Airport Manchester M90 1QX
New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Philip Thompson
Change date: 2014-06-13
Documents
Accounts with accounts type full
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Kenneth O'toole
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Thompson
Documents
Accounts with accounts type full
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Duncan
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Thomas Cornish
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoff Muirhead
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hammonds Directors Limited
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Duncan
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Muirhead
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
Documents
Change account reference date company current extended
Date: 12 Jan 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Crossley
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hammonds Directors Limited
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hammonds Secretaries Limited
Documents
Some Companies
LAYCOCK FARM NORTHCOTE ROAD,BLACKBURN,BB6 8BG
Number: | 11335458 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BJL GROUP SUNLIGHT HOUSE,MANCHESTER,M3 3JZ
Number: | 03357973 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10192254 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAVEN CUMHILL,SHEPTON MALLET,BA4 4BJ
Number: | 06967978 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDLINGTONSHIRE DENTAL PRACTICE,BEDLINGTON,NE22 5AA
Number: | 08849069 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMBANK ROAD,CHESTERFIELD,S41 9QJ
Number: | 00022210 |
Status: | ACTIVE |
Category: | Private Limited Company |