About

Registered Number: 05073766
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, M12 6JH,

 

Wolverhampton Airport Properties Ltd was founded on 15 March 2004, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 12 February 2016
AD01 - Change of registered office address 17 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
MR01 - N/A 16 November 2015
MR04 - N/A 11 November 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
RESOLUTIONS - N/A 18 June 2015
MA - Memorandum and Articles 18 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 October 2013
MR04 - N/A 30 May 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
225 - Change of Accounting Reference Date 07 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
363a - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
225 - Change of Accounting Reference Date 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
SA - Shares agreement 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
CERTNM - Change of name certificate 04 August 2004
RESOLUTIONS - N/A 03 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Debenture 21 April 2005 Fully Satisfied

N/A

Debenture 16 July 2004 Fully Satisfied

N/A

Legal mortgage 16 July 2004 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.