About

Registered Number: 01474814
Date of Incorporation: 23/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW

 

Established in 1980, Cse Bournemouth Ltd have registered office in Christchurch, Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Preston, Andrew Leslie, Barker, Bernadette Marie, Thompson, Graham Patrick James, Rissik, Andrew Johann are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Andrew Leslie 01 January 2018 - 1
RISSIK, Andrew Johann 01 October 1995 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Bernadette Marie 01 January 1992 31 March 1993 1
THOMPSON, Graham Patrick James N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 15 April 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 30 August 2011
AP01 - Appointment of director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 10 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
AA - Annual Accounts 09 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 14 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 22 August 2002
MISC - Miscellaneous document 07 August 2002
363s - Annual Return 19 April 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
AA - Annual Accounts 10 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 May 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
225 - Change of Accounting Reference Date 19 August 1999
AA - Annual Accounts 12 August 1999
AUD - Auditor's letter of resignation 11 August 1999
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
CERTNM - Change of name certificate 09 June 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 26 March 1996
288 - N/A 28 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 03 March 1994
AA - Annual Accounts 11 January 1994
RESOLUTIONS - N/A 03 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1993
AA - Annual Accounts 06 September 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
363s - Annual Return 30 April 1993
288 - N/A 10 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
363b - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 24 September 1992
AA - Annual Accounts 24 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 27 August 1992
288 - N/A 07 August 1992
287 - Change in situation or address of Registered Office 20 December 1991
AA - Annual Accounts 18 July 1991
363 - Annual Return 16 April 1991
363a - Annual Return 16 April 1991
RESOLUTIONS - N/A 17 February 1991
RESOLUTIONS - N/A 17 February 1991
288 - N/A 16 October 1990
RESOLUTIONS - N/A 05 October 1990
RESOLUTIONS - N/A 04 October 1990
RESOLUTIONS - N/A 04 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1989
288 - N/A 19 October 1989
395 - Particulars of a mortgage or charge 14 July 1989
288 - N/A 29 June 1988
288 - N/A 10 May 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
395 - Particulars of a mortgage or charge 05 April 1988
RESOLUTIONS - N/A 14 August 1987
MEM/ARTS - N/A 14 August 1987
288 - N/A 09 July 1987
288 - N/A 09 July 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
CERTNM - Change of name certificate 15 May 1980
NEWINC - New incorporation documents 23 January 1980
MISC - Miscellaneous document 23 January 1980

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 May 2007 Outstanding

N/A

Mortgage 30 June 1989 Fully Satisfied

N/A

Single debenture 29 March 1988 Fully Satisfied

N/A

Mortgage 01 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.