About

Registered Number: 02870513
Date of Incorporation: 09/11/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

 

Airparks Services (East Midlands) Ltd was registered on 09 November 1993, it's status at Companies House is "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 November 2019
PSC02 - N/A 26 July 2019
PSC09 - N/A 26 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 December 2015
MR04 - N/A 21 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 November 2013
TM02 - Termination of appointment of secretary 21 March 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 December 2012
AD04 - Change of location of company records to the registered office 07 December 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 31 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 30 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
RESOLUTIONS - N/A 04 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 03 August 2004
AA - Annual Accounts 03 August 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 23 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
AA - Annual Accounts 13 July 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 07 October 1996
363s - Annual Return 01 November 1995
RESOLUTIONS - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1994
288 - N/A 04 January 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1993
287 - Change in situation or address of Registered Office 14 December 1993
CERTNM - Change of name certificate 10 December 1993
NEWINC - New incorporation documents 09 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.