Download leads from Nexok and grow your business. Find out more

Blackbushe Airport Limited

Documents

Total Documents237
Total Pages1,709

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates
9 June 2020Total exemption full accounts made up to 31 December 2019
12 December 2019Confirmation statement made on 1 December 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 December 2018
11 December 2018Confirmation statement made on 1 December 2018 with no updates
4 July 2018Total exemption full accounts made up to 31 December 2017
22 June 2018Cessation of Blinkbushe Limited as a person with significant control on 2 December 2016
22 June 2018Notification of Peter James Ogden as a person with significant control on 2 December 2016
7 December 2017Confirmation statement made on 1 December 2017 with updates
25 October 2017Director's details changed for Mr Cameron Peter James Ogden on 12 October 2017
25 October 2017Director's details changed for Mr Cameron Peter James Ogden on 12 October 2017
6 October 2017Notification of Blinkbushe Limited as a person with significant control on 2 December 2016
6 October 2017Notification of Blinkbushe Limited as a person with significant control on 6 October 2017
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017
30 May 2017Total exemption full accounts made up to 31 December 2016
30 May 2017Total exemption full accounts made up to 31 December 2016
15 February 2017Confirmation statement made on 1 December 2016 with updates
15 February 2017Confirmation statement made on 1 December 2016 with updates
7 October 2016Total exemption small company accounts made up to 31 December 2015
7 October 2016Total exemption small company accounts made up to 31 December 2015
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
30 November 2015Auditor's resignation
30 November 2015Auditor's resignation
4 November 2015Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ on 4 November 2015
4 November 2015Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ on 4 November 2015
4 November 2015Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ on 4 November 2015
2 November 2015All of the property or undertaking has been released from charge 016429080004
2 November 2015Termination of appointment of Timothy Giles Lampert as a director on 30 October 2015
2 November 2015Termination of appointment of Ian Brian Farrelly as a secretary on 30 October 2015
2 November 2015Appointment of Mr Cameron Peter James Ogden as a director on 30 October 2015
2 November 2015Termination of appointment of Avril Palmer-Baunack as a director on 30 October 2015
2 November 2015Termination of appointment of Ian Brian Farrelly as a secretary on 30 October 2015
2 November 2015Appointment of Mr Cameron Peter James Ogden as a director on 30 October 2015
2 November 2015All of the property or undertaking has been released from charge 016429080004
2 November 2015Termination of appointment of Timothy Giles Lampert as a director on 30 October 2015
2 November 2015Termination of appointment of Avril Palmer-Baunack as a director on 30 October 2015
15 October 2015Full accounts made up to 31 December 2014
15 October 2015Full accounts made up to 31 December 2014
10 August 2015Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
10 August 2015Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
10 August 2015Director's details changed for Mr Timothy Giles Lampert on 1 August 2015
9 June 2015Registration of charge 016429080004, created on 1 June 2015
9 June 2015Registration of charge 016429080004, created on 1 June 2015
9 June 2015Registration of charge 016429080004, created on 1 June 2015
7 May 2015Satisfaction of charge 016429080003 in full
7 May 2015Satisfaction of charge 016429080003 in full
7 May 2015Satisfaction of charge 2 in full
7 May 2015Satisfaction of charge 2 in full
15 April 2015Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
15 April 2015Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
15 April 2015Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
13 April 2015Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
13 April 2015Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
13 April 2015Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
13 April 2015Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
13 April 2015Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
13 April 2015Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
13 April 2015Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
13 April 2015Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
13 April 2015Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
13 April 2015Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
13 April 2015Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
13 April 2015Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
23 March 2015Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
23 March 2015Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
4 December 2014Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
4 December 2014Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
4 December 2014Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
27 November 2014Accounts made up to 31 December 2013
27 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
27 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
27 November 2014Accounts made up to 31 December 2013
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 October 2014Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
29 October 2014Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
29 October 2014Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
29 October 2014Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
16 December 2013Full accounts made up to 31 December 2012
16 December 2013Full accounts made up to 31 December 2012
25 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
25 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
25 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12
25 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement deed 07/08/2013
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement deed 07/08/2013
16 August 2013Registration of charge 016429080003
16 August 2013Registration of charge 016429080003
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
12 July 2011Director's details changed for Mr Jonathan Robert Olsen on 12 July 2011
12 July 2011Director's details changed for Mr Jonathan Robert Olsen on 12 July 2011
19 August 2010Full accounts made up to 31 December 2009
19 August 2010Full accounts made up to 31 December 2009
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
2 March 2010Particulars of a mortgage or charge / charge no: 2
2 March 2010Particulars of a mortgage or charge / charge no: 2
26 October 2009Full accounts made up to 31 December 2008
26 October 2009Full accounts made up to 31 December 2008
11 July 2009Return made up to 10/07/09; full list of members
11 July 2009Return made up to 10/07/09; full list of members
13 October 2008Full accounts made up to 31 December 2007
13 October 2008Full accounts made up to 31 December 2007
28 July 2008Return made up to 10/07/08; full list of members
28 July 2008Return made up to 10/07/08; full list of members
5 March 2008Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
5 March 2008Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
4 March 2008Secretary's change of particulars / david cunningham / 17/02/2008
4 March 2008Secretary's change of particulars / david cunningham / 17/02/2008
21 January 2008Director's particulars changed
21 January 2008Director's particulars changed
27 October 2007Full accounts made up to 31 December 2006
27 October 2007Full accounts made up to 31 December 2006
17 October 2007Director's particulars changed
17 October 2007Director's particulars changed
17 October 2007Director's particulars changed
17 October 2007Director's particulars changed
10 September 2007Secretary resigned
10 September 2007New secretary appointed
10 September 2007New secretary appointed
10 September 2007Secretary resigned
2 August 2007Return made up to 10/07/07; full list of members
2 August 2007Return made up to 10/07/07; full list of members
1 August 2007Director's particulars changed
1 August 2007Director's particulars changed
16 June 2007Director's particulars changed
16 June 2007Director's particulars changed
10 October 2006Full accounts made up to 31 December 2005
10 October 2006Full accounts made up to 31 December 2005
14 July 2006Return made up to 10/07/06; full list of members
14 July 2006Return made up to 10/07/06; full list of members
6 October 2005Full accounts made up to 31 December 2004
6 October 2005Full accounts made up to 31 December 2004
29 July 2005Return made up to 10/07/05; full list of members
29 July 2005Return made up to 10/07/05; full list of members
19 October 2004Full accounts made up to 31 December 2003
19 October 2004Full accounts made up to 31 December 2003
22 July 2004Return made up to 10/07/04; full list of members
22 July 2004Return made up to 10/07/04; full list of members
7 July 2004Director resigned
7 July 2004Director resigned
17 October 2003Full accounts made up to 31 December 2002
17 October 2003Full accounts made up to 31 December 2002
6 August 2003Return made up to 10/07/03; full list of members
6 August 2003Return made up to 10/07/03; full list of members
7 May 2003New director appointed
7 May 2003New director appointed
7 May 2003Director resigned
7 May 2003Director resigned
7 March 2003Director's particulars changed
7 March 2003Director's particulars changed
12 February 2003Auditor's resignation
12 February 2003Auditor's resignation
14 October 2002Full accounts made up to 31 December 2001
14 October 2002Full accounts made up to 31 December 2001
26 July 2002Return made up to 10/07/02; full list of members
26 July 2002Return made up to 10/07/02; full list of members
23 July 2002Declaration of satisfaction of mortgage/charge
23 July 2002Declaration of satisfaction of mortgage/charge
5 October 2001Full accounts made up to 31 December 2000
5 October 2001Full accounts made up to 31 December 2000
31 July 2001Return made up to 10/07/01; full list of members
31 July 2001Return made up to 10/07/01; full list of members
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
18 August 2000Director's particulars changed
18 August 2000Director's particulars changed
28 July 2000Return made up to 10/07/00; full list of members
28 July 2000Return made up to 10/07/00; full list of members
13 June 2000Director's particulars changed
13 June 2000Director's particulars changed
23 September 1999Full accounts made up to 31 December 1998
23 September 1999Full accounts made up to 31 December 1998
12 August 1999Return made up to 10/07/99; no change of members
12 August 1999Return made up to 10/07/99; no change of members
16 October 1998Full accounts made up to 31 December 1997
16 October 1998Full accounts made up to 31 December 1997
28 July 1998Auditor's resignation
28 July 1998Auditor's resignation
17 July 1997Return made up to 10/07/97; full list of members
17 July 1997Return made up to 10/07/97; full list of members
24 June 1997Full accounts made up to 31 December 1996
24 June 1997Full accounts made up to 31 December 1996
21 November 1996Director's particulars changed
21 November 1996Director's particulars changed
9 September 1996Full accounts made up to 31 December 1995
9 September 1996Full accounts made up to 31 December 1995
11 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 1996New director appointed
12 March 1996New director appointed
12 March 1996Registered office changed on 12/03/96 from: 19/21,denmark street wokingham berkshire RG40 2QE
12 March 1996Registered office changed on 12/03/96 from: 19/21,denmark street wokingham berkshire RG40 2QE
19 February 1996Secretary resigned;new secretary appointed
19 February 1996Secretary resigned;new secretary appointed
26 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
26 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
18 January 1996Particulars of mortgage/charge
18 January 1996Particulars of mortgage/charge
12 January 1996Declaration of assistance for shares acquisition
12 January 1996Declaration of assistance for shares acquisition
21 December 1995Director resigned
21 December 1995Director resigned
5 December 1995Memorandum and Articles of Association
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 December 1995Memorandum and Articles of Association
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 August 1995Company name changed blackbushe airport 85 LIMITED\certificate issued on 31/08/95
30 August 1995Company name changed blackbushe airport 85 LIMITED\certificate issued on 31/08/95
10 August 1995Full accounts made up to 31 December 1994
10 August 1995Full accounts made up to 31 December 1994
20 July 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
20 July 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
4 February 1985Company name changed\certificate issued on 04/02/85
4 February 1985Company name changed\certificate issued on 04/02/85
14 June 1982Certificate of incorporation
14 June 1982Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing