About

Registered Number: 07842465
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

 

Established in 2011, Dunsfold Airport Ltd have registered office in Cambridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPP, Edward 01 February 2020 - 1
LANDMAN, Rory Buchanan 20 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
COOTE, Robert 20 December 2013 - 1
RIDDINGS, Jonathan 10 November 2011 20 December 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2020
MA - Memorandum and Articles 03 July 2020
SH01 - Return of Allotment of shares 26 June 2020
AA - Annual Accounts 07 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 November 2017
SH01 - Return of Allotment of shares 16 October 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 16 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 15 January 2014
AA01 - Change of accounting reference date 15 January 2014
AP01 - Appointment of director 14 January 2014
MR04 - N/A 08 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP03 - Appointment of secretary 06 January 2014
AA01 - Change of accounting reference date 06 January 2014
AD01 - Change of registered office address 06 January 2014
MR01 - N/A 24 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 November 2013
MR01 - N/A 21 August 2013
AP01 - Appointment of director 13 June 2013
MR01 - N/A 14 May 2013
AR01 - Annual Return 21 November 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AD01 - Change of registered office address 05 April 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 August 2013 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Mortgage 27 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.