CHILTERN AIR MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Particulars of variation of rights attached to shares

View Document

16/02/2416 February 2024 Sub-division of shares on 2024-01-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Peter David Horner as a director on 2023-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Appointment of Peter David Horner as a director on 2021-02-28

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / GAIL JOAN KNOWLER / 26/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GERALD KNOWLER / 26/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAIL JOAN KNOWLER / 26/09/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GERALD KNOWLER

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL JOAN KNOWLER

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 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