Date | Description |
2024-11-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2024-11-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 21/10/2024 |
2024-09-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-09-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES |
2024-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIONAL & CITY AIRPORTS GROUP LIMITED |
2024-04-08 |
update statutory_documents CESSATION OF REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED AS A PSC |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 3 |
2024-02-22 |
update statutory_documents SOLVENCY STATEMENT DATED 22/02/24 |
2024-02-22 |
update statutory_documents REDUCE ISSUED CAPITAL 22/02/2024 |
2024-02-22 |
update statutory_documents 22/02/24 STATEMENT OF CAPITAL GBP 1 |
2024-02-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039731890002 |
2024-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039731890003 |
2024-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA COOK / 01/02/2024 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-30 |
delete company_previous_name GAWSWORTH PLC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 2 => 3 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039731890003 |
2020-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
2019-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED |
2019-12-14 |
update statutory_documents CESSATION OF REGIONAL & CITY AIRPORTS HOLDINGS LTD AS A PSC |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 16/01/2019 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-07 |
update num_mort_charges 1 => 2 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-08-18 |
update statutory_documents ALTER ARTICLES 18/07/2017 |
2017-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039731890002 |
2017-05-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2017-05-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 28/04/2017 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-13 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-15 |
update statutory_documents 14/04/16 FULL LIST |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK |
2016-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY |
2016-03-04 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-02-11 |
update account_category GROUP => FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-08 |
delete address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA |
2015-06-08 |
insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH NR6 6JA |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-06-08 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-06-08 |
update statutory_documents SECTION 519 |
2015-05-11 |
update statutory_documents 14/04/15 FULL LIST |
2015-05-07 |
update account_category FULL => GROUP |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-02-16 |
update statutory_documents SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014 |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RIGBY |
2014-07-07 |
delete address 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL |
2014-07-07 |
insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA |
2014-07-07 |
update num_mort_outstanding 1 => 0 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-07-07 |
update reg_address_care_of ACUITY LEGAL LIMITED => null |
2014-07-07 |
update registered_address |
2014-06-18 |
update statutory_documents SECRETARY APPOINTED DAMIAN FARRIMOND |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
C/O ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE, BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL |
2014-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRY |
2014-06-07 |
delete address 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF UNITED KINGDOM CF10 4PL |
2014-06-07 |
insert address 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-05-06 |
update statutory_documents 14/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-26 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-24 |
update statutory_documents 14/04/13 FULL LIST |
2013-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURDOCH LAING |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
C/O M&A SOLICITORS LLP
3 ASSEMBLY SQUARE BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL |
2012-04-17 |
update statutory_documents 14/04/12 FULL LIST |
2011-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-19 |
update statutory_documents 14/04/11 FULL LIST |
2011-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 02/08/2010 |
2010-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
C/O M AND A SOLICITORS
KENNETH POLLARD HOUSE
5-19 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB |
2010-04-15 |
update statutory_documents 14/04/10 FULL LIST |
2010-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009 |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 15/05/2009 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE |
2008-11-24 |
update statutory_documents DIRECTOR APPOINTED ANDREW BELL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents SECTION 394 |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-12-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-28 |
update statutory_documents FORM 122 (FORFEITED SHARES) |
2004-04-29 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-04-29 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2004-04-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-04-29 |
update statutory_documents REREG PLC-PRI 22/04/04 |
2004-03-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
2003-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 14/04/03; CHANGE OF MEMBERS |
2002-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS |
2001-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM:
KENNETH POLLARD HOUSE
5-19 COWBRIDGE ROAD EAST
CARDIFF
SOUTH GLAMORGAN CF11 9AQ |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS; AMEND |
2001-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED
20/01/01 |
2001-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED
20/01/01 |
2001-03-21 |
update statutory_documents £ NC 100000/122858
20/01 |
2001-03-21 |
update statutory_documents £ NC 122858/725715
20/01 |
2001-03-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/01 |
2001-03-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/01 |
2000-08-02 |
update statutory_documents COMPANY NAME CHANGED
GAWSWORTH PLC
CERTIFICATE ISSUED ON 02/08/00 |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-09 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2000-06-09 |
update statutory_documents S-DIV
23/05/00 |
2000-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-09 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2000-06-09 |
update statutory_documents SUBDIVISION OF SHARES 23/05/00 |
2000-06-09 |
update statutory_documents ADOPT ARTICLES 23/05/00 |
2000-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |