JET FLIGHT TRAINING LTD

06072053
4 CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA BN43 5FF

Documents

Documents
Date Category Description Pages
29 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 2 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2022 accounts Annual Accounts 2 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
29 Jan 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
08 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 accounts Annual Accounts 2 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
14 Nov 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
17 Nov 2010 accounts Annual Accounts 3 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Howard Bosworth) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Howard Bosworth) 2 Buy now
31 Mar 2010 officers Termination of appointment of director (Nigel Francis) 1 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for secretary (Mr Howard Bosworth) 1 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 officers Change of particulars for director (Captain Nigel John Francis) 2 Buy now
18 Feb 2009 annual-return Return made up to 29/01/09; full list of members 5 Buy now
11 Feb 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 officers Director appointed captain nigel john francis 2 Buy now
27 Dec 2008 address Registered office changed on 27/12/2008 from 78 westwood gardens hadleigh benfleet essex SS7 2SJ 1 Buy now
27 Dec 2008 officers Director and secretary's change of particulars / howard bosworth / 18/12/2008 1 Buy now
18 Nov 2008 accounts Annual Accounts 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from suite 7, peel house 30 the downs altrincham cheshire WA14 2PX 1 Buy now
10 Apr 2008 officers Appointment terminated director roger ware 1 Buy now
10 Apr 2008 annual-return Return made up to 29/01/08; full list of members 6 Buy now
28 Mar 2008 officers Director appointed howard bosworth 2 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 1 Buy now
29 Jan 2007 incorporation Incorporation Company 15 Buy now