Background WavePink WaveYellow Wave

REGIONAL & CITY AIRPORTS LIMITED (08009760)

REGIONAL & CITY AIRPORTS LIMITED (08009760) is an active UK company. incorporated on 28 March 2012. with registered office in Exeter. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. REGIONAL & CITY AIRPORTS LIMITED has been registered for 14 years.

Company Number
08009760
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
Airport House, Exeter, EX5 2BD
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL & CITY AIRPORTS LIMITED

REGIONAL & CITY AIRPORTS LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Exeter. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. REGIONAL & CITY AIRPORTS LIMITED was registered 14 years ago.(SIC: 52230)

Status

active

Active since 14 years ago

Company No

08009760

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REGIONAL & CITY AIRPORTS MANAGEMENT LIMITED
From: 28 March 2012To: 17 July 2014
Contact
Address

Airport House Exeter Airport Exeter, EX5 2BD,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
From: 4 November 2014To: 4 October 2019
Exeter International Airport Clyst Honiton Exeter Devon EX5 2BD
From: 5 July 2013To: 4 November 2014
6Th Floor 350 Euston Road London NW1 3AX United Kingdom
From: 28 March 2012To: 5 July 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Loan Secured
Aug 17
Owner Exit
Dec 19
Loan Secured
May 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
24 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2012
NEWINCIncorporation