CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-01-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/07/163 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/06/1330 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/07/113 July 2011 DIRECTOR APPOINTED MRS SARAH JANE FITZPATRICK

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS / 06/06/2010

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPAIN CROSBY / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CASSIDY / 06/06/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 ACC. REF. DATE SHORTENED FROM 04/04/97 TO 31/03/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 04/04/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/95

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 S386 DISP APP AUDS 06/04/92

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 04/04/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 04/04/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 04/04/89

View Document

09/08/899 August 1989 AUDITOR'S RESIGNATION

View Document

27/10/8827 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/87

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED DOVETASK LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

17/06/8717 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/04

View Document

18/02/8718 February 1987 CERTIFICATE OF INCORPORATION

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