AIR PARTNER CHS LIMITED

2 City Place 2 City Place, Gatwick, RH6 0PA, West Sussex
StatusACTIVE
Company No.06671502
CategoryPrivate Limited Company
Incorporated13 Aug 2008
Age15 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

AIR PARTNER CHS LIMITED is an active private limited company with number 06671502. It was incorporated 15 years, 10 months, 3 days ago, on 13 August 2008. The company address is 2 City Place 2 City Place, Gatwick, RH6 0PA, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066715020002

Charge creation date: 2023-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066715020001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Paul Edward Rollason

Documents

View document PDF

Notice of removal of a director

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward Rollason

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Joanne Elizabeth Estell

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066715020001

Charge creation date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Briffa

Change date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Ms Joanne Elizabeth Estell

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-06

Officer name: Prism Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-20

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Tracy Annette Beicken

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-07-31

Officer name: Prism Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Neil John Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company

Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-22

Officer name: Mrs Tracy Annette Beicken

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-23

Officer name: Mrs Tracy Annette Beicken

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-23

Officer name: Sally Elizabeth Anne Chandler

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-17

Officer name: Mrs Sally Elizabeth Anne Chandler

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-05

Officer name: Michael Anscombe

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Morris

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Charles

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hatton

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Anscombe

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Hatton

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Manning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Manning

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asb Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Asb Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Perkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Margaret Perkins

Change date: 2011-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: Platinum House Gatwick Road Crawley West Sussex RH10 9RP

Documents

View document PDF

Statement of companys objects

Date: 30 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Briffa

Change date: 2010-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Margaret Perkins

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie White

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Charles

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephane White

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Savile

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/08

Documents

View document PDF

Resolution

Date: 13 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/07/2009

Documents

View document PDF

Incorporation company

Date: 13 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL SUPERSTORE LIMITED

23 HIGH STREET,BILLERICAY,CM12 9BA

Number:11638431
Status:ACTIVE
Category:Private Limited Company

DADB ASSOCIATES LIMITED

69 ST. JAMES'S AVENUE,HAMPTON,TW12 1HL

Number:09674667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GET IDEAL LIMITED

POINT SOUTH PARK PLAZA,CANNOCK,WS12 2DB

Number:08475801
Status:ACTIVE
Category:Private Limited Company

GREEN ROOM CAPITAL LIMITED

48 MAYFIELD GRANGE,MAYFIELD,TN20 6BF

Number:03782094
Status:ACTIVE
Category:Private Limited Company

KAGON RECRUITING LTD

31 WORCESTER STREET,GLOUCESTER,GL1 3AJ

Number:11730008
Status:ACTIVE
Category:Private Limited Company

S & O INVESTMENTS LIMITED

THE OLD BANK CHAMBERS 27 LINCOLN CROFT,LICHFIELD,WS14 0ND

Number:09048980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source