About

Registered Number: 02303538
Date of Incorporation: 10/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW,

 

Airwair Property Ltd was registered on 10 October 1988 and are based in Northamptonshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are Clissold, John Main, Darnell, Mark Geoffrey, Griggs, Barbara Yvonne, Griggs, William Maximillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLISSOLD, John Main N/A 09 September 1995 1
DARNELL, Mark Geoffrey 01 April 2001 28 February 2003 1
GRIGGS, Barbara Yvonne N/A 31 March 2001 1
GRIGGS, William Maximillian N/A 14 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
MR01 - N/A 01 June 2020
MR01 - N/A 01 June 2020
AD01 - Change of registered office address 17 January 2020
PSC05 - N/A 16 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 30 October 2018
AP04 - Appointment of corporate secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 12 October 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 03 August 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 04 September 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
RP04 - N/A 22 January 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR01 - N/A 23 January 2014
CERTNM - Change of name certificate 20 January 2014
CONNOT - N/A 20 January 2014
RESOLUTIONS - N/A 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
MEM/ARTS - N/A 17 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
353 - Register of members 03 October 2007
RESOLUTIONS - N/A 27 June 2007
287 - Change in situation or address of Registered Office 31 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 06 January 2006
363s - Annual Return 21 December 2004
AA - Annual Accounts 08 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
353a - Register of members in non-legible form 14 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 12 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
395 - Particulars of a mortgage or charge 25 February 2003
RESOLUTIONS - N/A 11 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
287 - Change in situation or address of Registered Office 17 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 29 November 1996
RESOLUTIONS - N/A 01 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 16 January 1996
288 - N/A 13 September 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 20 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 29 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 14 April 1992
288 - N/A 09 January 1992
AA - Annual Accounts 19 November 1991
287 - Change in situation or address of Registered Office 24 October 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 21 May 1990
MEM/ARTS - N/A 15 November 1988
CERTNM - Change of name certificate 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
123 - Notice of increase in nominal capital 02 November 1988
NEWINC - New incorporation documents 10 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 29 May 2020 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Charge and assignment by way of security over the beneficial interest of an agreement 04 June 2004 Fully Satisfied

N/A

Debenture 23 April 2003 Fully Satisfied

N/A

Legal mortgage 11 February 2003 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Legal mortgage 08 November 2001 Fully Satisfied

N/A

Legal mortgage 08 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.