BOURNEMOUTH FLYING CLUB LIMITED

04109118
UNIT F10 MILLS HOUSE MILLS WAY AMESBURY WILTSHIRE SP4 7RX

Documents

Documents
Date Category Description Pages
03 Oct 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
13 Feb 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2022 resolution Resolution 1 Buy now
15 Sep 2022 officers Termination of appointment of director (Lance Ronald Plews) 1 Buy now
14 Sep 2022 officers Termination of appointment of director (Miles Stanford Harvell) 1 Buy now
11 Mar 2022 accounts Annual Accounts 9 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 10 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 mortgage Registration of a charge 24 Buy now
17 Mar 2020 accounts Annual Accounts 9 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 9 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 8 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
17 Nov 2015 annual-return Annual Return 8 Buy now
17 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 annual-return Annual Return 7 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 7 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2012 officers Appointment of director (Mr Robert Pallas Mcguire) 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 officers Termination of appointment of secretary (Trethowans Services Limited) 1 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
17 Nov 2011 annual-return Annual Return 7 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Miles Stanford Harvell) 3 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
19 Nov 2010 annual-return Annual Return 7 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Miles Stanford Harvell) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Lance Ronald Plews) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Jeremy John Watts) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Fletcher) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Trethowans Services Limited) 2 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
17 Nov 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
24 Oct 2008 officers Appointment terminated director andrew townsend 1 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
27 Apr 2007 accounts Annual Accounts 7 Buy now
28 Dec 2006 annual-return Return made up to 16/11/06; full list of members 8 Buy now
27 Apr 2006 accounts Annual Accounts 8 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 annual-return Return made up to 16/11/05; full list of members 8 Buy now
08 Feb 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 annual-return Return made up to 16/11/04; full list of members 8 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
11 Mar 2004 accounts Annual Accounts 8 Buy now
09 Dec 2003 annual-return Return made up to 16/11/03; full list of members 6 Buy now
04 May 2003 accounts Annual Accounts 7 Buy now
25 Nov 2002 annual-return Return made up to 16/11/02; full list of members 6 Buy now
03 May 2002 accounts Annual Accounts 5 Buy now
23 Nov 2001 annual-return Return made up to 16/11/01; full list of members 6 Buy now
09 Mar 2001 officers Director resigned 1 Buy now
09 Mar 2001 officers New director appointed 2 Buy now
22 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2001 accounts Accounting reference date shortened from 30/11/01 to 30/06/01 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 address Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
16 Nov 2000 incorporation Incorporation Company 14 Buy now