This company is commonly known as Chelsea Green Aviation Limited. The company was founded 8 years ago and was given the registration number 09794939. The firm's registered office is in PUTNEY. You can find them at 1 Putney High Street, , Putney, London. This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | CHELSEA GREEN AVIATION LIMITED |
---|---|---|
Company Number | : | 09794939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Putney High Street, Putney, London, England, SW15 1SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Elystan Street, Kensington & Chelsea, England, SW3 3NS | Director | 25 September 2015 | Active |
159, Copse Hill, Merton, England, SW20 0SU | Director | 25 September 2015 | Active |
4, Chiltenhurst, Edenbridge, United Kingdom, TN8 5PJ | Secretary | 25 September 2015 | Active |
1, Putney High Street, Putney, England, SW15 1SZ | Director | 01 November 2019 | Active |
4, Chiltenhurst, Edenbridge, United Kingdom, TN8 5PJ | Director | 25 September 2015 | Active |
Mr David Bertram Bunn | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Second Floor, 1 Putney High Street, London, England, SW15 1SZ |
Nature of control | : |
|
Mr Roger Jeffrey Allard | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Second Floor, 1 Putney High Street, London, England, SW15 1SZ |
Nature of control | : |
|
Mr Hal Dean Gamble | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 1 Putney High Street, London, England, SW15 1SZ |
Nature of control | : |
|
Pb Leasing Aircraft No. 9 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Putney High Street, London, England, SW15 1SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Change account reference date company previous extended. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.