Advanced company searchLink opens in new window

CHESHAM MODEL FLYING CLUB LIMITED

Company number 02810774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024
29 Nov 2023 AP01 Appointment of Mr Adam Masters as a director on 28 November 2023
28 Nov 2023 AP01 Appointment of Mr Benjamin Martin as a director on 28 November 2023
28 Nov 2023 AP03 Appointment of Mr Colin Hooper as a secretary on 28 November 2023
28 Nov 2023 TM02 Termination of appointment of Benjamin Martin as a secretary on 28 November 2023
22 Jun 2023 TM01 Termination of appointment of David Baverstock as a director on 18 June 2023
23 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
09 May 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 AP01 Appointment of Mr David Baverstock as a director on 7 December 2022
06 Feb 2023 TM01 Termination of appointment of David John Humphrey as a director on 7 December 2022
06 Feb 2023 AP01 Appointment of Mr Austen Martin Pearce as a director on 7 December 2022
29 Sep 2022 TM01 Termination of appointment of Richard Edward Johnson as a director on 14 September 2022
07 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 7 September 2022
25 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Steve Peter Bull as a director on 31 December 2021
31 Dec 2021 TM01 Termination of appointment of Peter John Hodge as a director on 31 December 2021
19 Dec 2021 TM01 Termination of appointment of Austen Martin Pearce as a director on 6 June 2021
19 Dec 2021 AP01 Appointment of Mr Richard Edward Johnson as a director on 18 December 2021
19 Dec 2021 AP03 Appointment of Mr Benjamin Martin as a secretary on 6 June 2021
19 Dec 2021 TM02 Termination of appointment of Richard John Ginger as a secretary on 6 June 2021
15 Dec 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
23 Jun 2021 AD01 Registered office address changed from C/O Golding West & Co Ltd 16 Station Road Chesham Buckinghamshire HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 23 June 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates