Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN WALLIS |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2021-04-07 |
delete address BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ |
2021-04-07 |
insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH |
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 |
2021-04-07 |
update registered_address |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET
LONDON
W1G 9DQ
ENGLAND |
2021-02-12 |
update website_status DomainNotFound => OK |
2021-02-12 |
delete email fi..@fairoaksairport.co.uk |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080070210002 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-13 |
delete person Stephen Woods |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete address C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ |
2019-10-07 |
insert address BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ |
2019-10-07 |
update registered_address |
2019-09-30 |
delete about_pages_linkeddomain twitter.com |
2019-09-30 |
delete contact_pages_linkeddomain twitter.com |
2019-09-30 |
delete index_pages_linkeddomain twitter.com |
2019-09-30 |
delete management_pages_linkeddomain twitter.com |
2019-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2019 FROM
C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2019-07-20 |
delete source_ip 88.208.252.201 |
2019-07-20 |
insert source_ip 88.208.252.9 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-01-19 |
insert contact_pages_linkeddomain pvr88.com |
2018-01-19 |
insert contact_pages_linkeddomain tumblr.com |
2018-01-19 |
insert contact_pages_linkeddomain zealseaflooring.com |
2018-01-19 |
insert directions_pages_linkeddomain pvr88.com |
2018-01-19 |
insert directions_pages_linkeddomain rapidautorecovery.sg |
2018-01-19 |
insert directions_pages_linkeddomain tradingfxvps.com |
2018-01-19 |
insert index_pages_linkeddomain alternativetreatmentsforepilepsy101.wordpress.com |
2018-01-19 |
insert index_pages_linkeddomain homecrafts.co.in |
2018-01-19 |
insert index_pages_linkeddomain tumblr.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-06-07 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-05-06 |
update statutory_documents 26/03/16 FULL LIST |
2016-05-05 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBEMARLE FAIROAKS AIRPORT LIMITED / 16/11/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS EILEEN MARY WALLIS |
2015-06-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-06-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-05-19 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN WOOD |
2015-05-18 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN WOOD |
2015-05-18 |
update statutory_documents 26/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-30 |
delete index_pages_linkeddomain wadhamadnisherwood.co.uk |
2014-11-30 |
insert index_pages_linkeddomain wadhamandisherwood.co.uk |
2014-10-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ALBEMARLE FAIROAKS AIRPORT LIMITED |
2014-07-07 |
delete address C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2014-07-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2014-07-07 |
insert address C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON W1G 9DQ |
2014-07-07 |
insert sic_code 52102 - Operation of warehousing and storage facilities for air transport activities |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-07-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-06-18 |
update statutory_documents 26/03/14 FULL LIST |
2014-06-07 |
delete address C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON GREATER LONDON UNITED KINGDOM W1K 3JL |
2014-06-07 |
insert address C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2014-06-07 |
update registered_address |
2014-05-22 |
delete index_pages_linkeddomain eurocontrol.int |
2014-05-22 |
insert address 1 Crown Square, Church St East, Woking,Surrey GU21 6HR |
2014-05-22 |
insert address 11 Quarry Street, Guildford, Surrey GU1 3UY |
2014-05-22 |
insert contact_pages_linkeddomain rbs.co.uk |
2014-05-22 |
insert contact_pages_linkeddomain wadhamandisherwood.co.uk |
2014-05-22 |
insert directions_pages_linkeddomain rbs.co.uk |
2014-05-22 |
insert email js..@wadhamandisherwood.co.uk |
2014-05-22 |
insert email pd..@wadhamandisherwood.co.uk |
2014-05-22 |
insert email tj..@wandimanagement.co.uk |
2014-05-22 |
insert fax 01483 564 893 |
2014-05-22 |
insert index_pages_linkeddomain rbs.co.uk |
2014-05-22 |
insert index_pages_linkeddomain wadhamadnisherwood.co.uk |
2014-05-22 |
insert person Tracey Wells |
2014-05-22 |
insert phone 01483 300 176 |
2014-05-22 |
insert phone 01483 757543 |
2014-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET
LONDON
GREATER LONDON
W1K 3JL
UNITED KINGDOM |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-26 => 2014-12-31 |
2014-03-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-08-01 |
update returns_last_madeup_date null => 2013-03-26 |
2013-08-01 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-25 |
update statutory_documents 26/03/13 FULL LIST |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EGAN |
2013-07-23 |
update statutory_documents FIRST GAZETTE |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2012-05-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |