CSE BOURNEMOUTH LIMITED

Register to unlock more data on OkredoRegister

CSE BOURNEMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01474814

Incorporation date

23/01/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1980)
dot icon13/11/2025
Appointment of James Thomas Hopkins Iii as a director on 2025-10-31
dot icon12/11/2025
Appointment of Mr Frederik Christoffel De Jongh as a director on 2025-10-31
dot icon12/11/2025
Termination of appointment of John Angus Smith as a director on 2025-10-31
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon05/05/2023
Change of details for Oxford Aviation Holdings Limited as a person with significant control on 2022-05-27
dot icon02/05/2023
Termination of appointment of Andrew Leslie Preston as a director on 2023-05-02
dot icon09/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/11/2022
Full accounts made up to 2021-12-31
dot icon11/10/2022
Appointment of Mrs. Maria Luina Garton as a secretary on 2022-10-10
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Appointment of Mr. Michael Peter Eshoo as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Shawn Christopher Fallon as a director on 2022-09-15
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/04/2021
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mr John Angus Smith as a director on 2019-06-27
dot icon31/05/2019
Termination of appointment of Yvette Helen Freeman as a director on 2019-05-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon01/02/2019
Termination of appointment of Benjamin Adam Weaver as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mr Shawn Christopher Fallon as a director on 2019-02-01
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon03/01/2018
Termination of appointment of Philip Lammiman as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr Andrew Leslie Preston as a director on 2018-01-01
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mrs Yvette Helen Freeman as a director on 2016-07-25
dot icon26/07/2016
Termination of appointment of Mark Robin Johnstone as a director on 2016-07-25
dot icon23/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Pat Pearse as a director
dot icon21/03/2014
Appointment of Mr Mark Robin Johnstone as a director
dot icon14/01/2014
Termination of appointment of Sami Teittinen as a director
dot icon13/01/2014
Appointment of Mr Benjamin Weaver as a director
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Director's details changed for Mr Pat Pearse on 2013-04-15
dot icon13/02/2013
Termination of appointment of Guy Marchant as a director
dot icon13/02/2013
Termination of appointment of Joseph Gibney as a director
dot icon12/02/2013
Appointment of Mr Pat Pearse as a director
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Mark Johnstone as a director
dot icon01/08/2012
Appointment of Sami Teittinen as a director
dot icon25/01/2012
Director's details changed for Mr Mark Johnstone on 2012-01-24
dot icon24/01/2012
Director's details changed for Mr Guy Marchant on 2012-01-09
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Joseph Gibney on 2011-10-04
dot icon30/08/2011
Director's details changed for Mr Joseph Gibney on 2011-08-30
dot icon03/08/2011
Appointment of Mr Joseph Gibney as a director
dot icon03/08/2011
Director's details changed for Mr Mark Johnstone on 2011-08-02
dot icon03/08/2011
Appointment of Mr Guy Marchant as a director
dot icon03/08/2011
Termination of appointment of Rachel Baker as a secretary
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Director's details changed for Philip Lammiman on 2010-09-30
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/08/2009
Registered office changed on 12/08/2009 from hangar 63 percival way london luton airport luton bedfordshire LU2 9NT
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated secretary gareth hall
dot icon06/07/2009
Appointment terminated director david best
dot icon03/07/2009
Secretary appointed ms rachel baker
dot icon03/07/2009
Director appointed mr mark johnstone
dot icon10/03/2009
Return made up to 03/03/09; full list of members
dot icon10/03/2009
Compulsory strike-off action has been discontinued
dot icon09/03/2009
Full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon13/03/2008
Return made up to 03/03/08; full list of members
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon06/12/2007
Registered office changed on 06/12/07 from: langford lane oxford airport kidlington oxfordshire OX5 1RA
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon06/06/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 03/03/06; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon11/12/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon01/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/04/2003
Return made up to 03/03/03; full list of members
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned;director resigned
dot icon08/11/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Miscellaneous
dot icon19/04/2002
Return made up to 03/03/02; full list of members
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Secretary resigned;director resigned
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Return made up to 03/03/01; full list of members
dot icon28/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 03/03/00; full list of members
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon19/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon12/08/1999
Full accounts made up to 1998-09-30
dot icon11/08/1999
Auditor's resignation
dot icon05/07/1999
Registered office changed on 05/07/99 from: hangar 266 bournemouth international christchurch christchurch dorset BH23 6NW
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Certificate of change of name
dot icon11/03/1999
Return made up to 03/03/99; no change of members
dot icon28/07/1998
Full group accounts made up to 1997-09-30
dot icon23/03/1998
Return made up to 03/03/98; no change of members
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon18/03/1997
Return made up to 03/03/97; full list of members
dot icon02/05/1996
Full accounts made up to 1995-09-30
dot icon26/03/1996
Return made up to 03/03/96; no change of members
dot icon28/09/1995
New director appointed
dot icon06/03/1995
Return made up to 03/03/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 03/03/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-09-30
dot icon03/10/1993
Ad 27/09/93--------- £ si 43000@1=43000 £ ic 600000/643000
dot icon03/10/1993
Resolutions
dot icon06/09/1993
Full accounts made up to 1992-09-30
dot icon30/04/1993
Secretary resigned
dot icon30/04/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
Return made up to 03/03/93; full list of members
dot icon10/02/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Ad 04/01/93--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon25/01/1993
£ nc 1000000/1050000 04/08/92
dot icon10/11/1992
Return made up to 03/03/92; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92 from: unit 1 SE sector bournemouth international airport christchurch dorset BH23 6DN
dot icon24/09/1992
Full accounts made up to 1991-09-30
dot icon18/09/1992
Secretary's particulars changed;director's particulars changed
dot icon18/09/1992
Director resigned;new director appointed
dot icon27/08/1992
Director resigned;new director appointed
dot icon07/08/1992
Secretary resigned
dot icon20/12/1991
Registered office changed on 20/12/91 from: 93 straight road old windsor berkshire SL4 2SE
dot icon18/07/1991
Full accounts made up to 1990-09-30
dot icon16/04/1991
Return made up to 03/03/90; full list of members
dot icon16/04/1991
Return made up to 03/03/91; no change of members
dot icon17/02/1991
Resolutions
dot icon17/02/1991
Resolutions
dot icon16/10/1990
Director resigned;new director appointed
dot icon05/10/1990
Resolutions
dot icon04/10/1990
Ad 28/09/90--------- £ si 450000@1=450000 £ ic 100000/550000
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon11/09/1990
Accounting reference date shortened from 30/06 to 30/09
dot icon30/05/1990
Full accounts made up to 1989-06-30
dot icon27/02/1990
Full accounts made up to 1988-06-30
dot icon27/02/1990
Return made up to 03/03/89; full list of members
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Director resigned
dot icon14/07/1989
Particulars of mortgage/charge
dot icon29/06/1988
Director's particulars changed
dot icon10/05/1988
Director's particulars changed
dot icon10/05/1988
Full accounts made up to 1987-06-30
dot icon10/05/1988
Return made up to 03/03/88; full list of members
dot icon05/04/1988
Particulars of mortgage/charge
dot icon14/08/1987
Memorandum and Articles of Association
dot icon14/08/1987
Resolutions
dot icon09/07/1987
Director resigned
dot icon09/07/1987
Director resigned
dot icon28/05/1987
Full accounts made up to 1986-06-30
dot icon28/05/1987
Return made up to 16/03/87; full list of members
dot icon15/05/1980
Certificate of change of name
dot icon23/01/1980
Incorporation
dot icon23/01/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John Angus
Director
27/06/2019 - 31/10/2025
89
De Jongh, Frederik Christoffel
Director
31/10/2025 - Present
62
Preston, Andrew Leslie
Director
01/01/2018 - 02/05/2023
1
Eshoo, Michael Peter, Mr.
Director
15/09/2022 - Present
2
Hopkins Iii, James Thomas
Director
31/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSE BOURNEMOUTH LIMITED

CSE BOURNEMOUTH LIMITED is an(a) Active company incorporated on 23/01/1980 with the registered office located at Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSE BOURNEMOUTH LIMITED?

toggle

CSE BOURNEMOUTH LIMITED is currently Active. It was registered on 23/01/1980 .

Where is CSE BOURNEMOUTH LIMITED located?

toggle

CSE BOURNEMOUTH LIMITED is registered at Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NW.

What does CSE BOURNEMOUTH LIMITED do?

toggle

CSE BOURNEMOUTH LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CSE BOURNEMOUTH LIMITED?

toggle

The latest filing was on 13/11/2025: Appointment of James Thomas Hopkins Iii as a director on 2025-10-31.