SAXONAIR CHARTER LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Klyne Air Ltd as a person with significant control on 2016-04-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/10/227 October 2022 Appointment of Mr John Paul Dewing as a director on 2022-10-01

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

04/01/224 January 2022 Registration of charge 061870450002, created on 2021-12-22

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PASCHAL DURAND / 26/06/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACE

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET CLAXTON KLYNE / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KLYNE / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MORTON / 26/06/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM BROADACRES WAVENEY HILL OULTON BROAD LOWESTOFT SUFFOLK NR32 3PR

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR WILLIAM JOHN MORTON

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLETT

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061870450001

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR ALEXANDER PASCHAL DURAND

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS BRIDGET CLAXTON KLYNE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL HALLETT

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED BRIDGET CLAXTON KLYNE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ROGER KLYNE

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM SAXON HOUSE 1 CROMWELL SQUARE IPSWICH IP1 1TS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DAGGER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MARRIAGE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME KALBRAIER

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDY JONES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 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