BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of Michael John Merry as a director on 2025-09-04

View Document

11/03/2511 March 2025 Termination of appointment of Neil Hallett as a director on 2025-03-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/10/2428 October 2024

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Director's details changed for Mr Michael John Merry on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/07/232 July 2023 Appointment of Mr Paul Nesbitt as a director on 2023-07-01

View Document

15/06/2315 June 2023 Termination of appointment of Michael Henry Phipp as a director on 2023-06-11

View Document

15/06/2315 June 2023 Appointment of Mr Neil Hallett as a director on 2023-06-05

View Document

21/04/2321 April 2023 Termination of appointment of Colin Skipton as a director on 2023-04-08

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Alan William Young as a director on 2021-11-13

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE WHYBROW

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRELL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK EPPS

View Document

01/05/191 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR MARTIN GEORGE BARRELL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHORE

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PETER HOGARTH

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN KEET

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET KEET

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR DEREK KENNETH EPPS

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED BOURNEMOUTH AVIATION CHARITABLE FOUNDATION LIMITED CERTIFICATE ISSUED ON 21/04/17

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR BRIAN ROGER BUTSON

View Document

01/03/171 March 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SKIPTON

View Document

17/11/1617 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 17/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WHYBROW / 01/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KEET / 01/01/2016

View Document

22/12/1522 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR CLIVE WHYBROW

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR BRYAN KEET

View Document

17/02/1517 February 2015 17/01/15 NO MEMBER LIST

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREY

View Document

11/12/1411 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS MARGARET KEET

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MORRIS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MARSH

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR COLIN RICHSRD SKIPTON

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHSRD SKIPTON / 11/06/2014

View Document

17/02/1417 February 2014 17/01/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN MERRY

View Document

21/01/1421 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 SECRETARY APPOINTED DAVID MARSH

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHERRY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHERRY

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 17/01/13 NO MEMBER LIST

View Document

10/05/1210 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHERRY / 06/09/2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUMPHREY / 05/09/2011

View Document

02/02/122 February 2012 17/01/12 NO MEMBER LIST

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MR PAUL HUMPHREY

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRADLEY

View Document

29/01/1229 January 2012 SECRETARY APPOINTED MR MICHAEL JOHN CHERRY

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARCELLE FERNEYHOUGH

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH BRADLEY

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR DAVID CHARLES SHORE

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHYMES

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DAVID MARSH

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS MARCELLE FERNEYHOUGH

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CHERRY

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MISS ALISON JANE MORRIS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ALAN HOWELL

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

17/02/1117 February 2011 17/01/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

27/09/1027 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 17/01/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE ERNEST RHYMES / 17/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RUSHTON / 17/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRADLEY / 17/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM EDWARDS / 17/01/2010

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED STEPHEN GEORGE ERNEST RHYMES

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED PAUL JOHN RUSHTON

View Document

12/08/0912 August 2009 31/08/08 PARTIAL EXEMPTION

View Document

04/08/094 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY ELLSON LOGGED FORM

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY ELLSON

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, MAGNOLIA HOUSE, 24 WEST STREET, WIMBORNE, DORSET, BH21 1JS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED RICHARD MALCOLM EDWARDS

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH BRADLEY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ANDREW GAINSFORD DIXON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RYAN

View Document

15/05/0815 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY GARY ELLSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MEREDITH

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 17/01/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 17/01/04

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 17/01/03

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 17/01/02

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 17/01/01

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 17/01/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/08/99

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 70 RICHMOND HILL, BOURNEMOUTH, DORSET BH2 6JA

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED JET HERITAGE CHARITABLE FOUNDATI ON CERTIFICATE ISSUED ON 27/08/99

View Document

25/05/9925 May 1999 ALTER MEM AND ARTS 23/04/99

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: HANGER 600, BOURNEMOUTH INTERNATIONAL AIRPOR, CHRISTCHURCH, DORSET BH23 6SE

View Document

26/03/9926 March 1999 ANNUAL RETURN MADE UP TO 17/01/99

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: BELLINGDON FARM, BELLINGDON, CHESHAM, BUCKINGHAMSHIRE HP5 2XU

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 17/01/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: THE GRANARY, CHETNOLE, DORSET, DT9 6PD

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 ANNUAL RETURN MADE UP TO 17/01/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 17/01/96

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

View Document

20/02/9520 February 1995 ANNUAL RETURN MADE UP TO 17/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company