CSE BOURNEMOUTH LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

23/10/2323 October 2023

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/05/235 May 2023 Change of details for Oxford Aviation Holdings Limited as a person with significant control on 2022-05-27

View Document

02/05/232 May 2023 Termination of appointment of Andrew Leslie Preston as a director on 2023-05-02

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

11/10/2211 October 2022 Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

16/09/2216 September 2022 Termination of appointment of Shawn Christopher Fallon as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr. Michael Peter Eshoo as a director on 2022-09-15

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BENJAMIN WEAVER

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PAT PEARSE

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED SAMI TEITTINEN

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR GUY MARCHANT

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JOSEPH GIBNEY

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAMMIMAN / 30/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 SECRETARY RESIGNED GARETH HALL

View Document

06/07/096 July 2009 DIRECTOR RESIGNED DAVID BEST

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR MARK JOHNSTONE

View Document

03/07/093 July 2009 SECRETARY APPOINTED MS RACHEL BAKER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/093 March 2009 First Gazette

View Document

13/03/0813 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: LANGFORD LANE OXFORD AIRPORT KIDLINGTON OXFORDSHIRE OX5 1RA

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 S366A DISP HOLDING AGM 03/12/01 S252 DISP LAYING ACC 03/12/01 S386 DISP APP AUDS 03/12/01

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 ADOPTARTICLES25/02/00

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/08/9911 August 1999 AUDITOR'S RESIGNATION

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: HANGAR 266 BOURNEMOUTH INTERNATIONAL CHRISTCHURCH CHRISTCHURCH DORSET BH23 6NW

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 COMPANY NAME CHANGED I.D.S. AIRCRAFT LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

03/03/943 March 1994 SECRETARY RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/10/933 October 1993 � NC 600000/1050000 27/0

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 SECRETARY RESIGNED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 � NC 1000000/1050000 04/08/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 03/03/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: G OFFICE CHANGED 24/09/92 UNIT 1 SE SECTOR BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6DN

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 SECRETARY RESIGNED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 93 STRAIGHT ROAD OLD WINDSOR BERKSHIRE SL4 2SE

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 80A 28/01/91

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 IDENT RIGHTS WITH ARTS 28/09/90

View Document

04/10/904 October 1990 ADOPT MEM AND ARTS 28/09/90

View Document

11/09/9011 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/02/9027 February 1990 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

29/12/8929 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 ADOPT MEM AND ARTS 260687

View Document

14/08/8714 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

28/05/8728 May 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/05/8015 May 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/80

View Document

23/01/8023 January 1980 CERTIFICATE OF INCORPORATION

View Document

23/01/8023 January 1980 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