- Company Overview for MANCHESTER HELIPORT LIMITED (05155016)
- Filing history for MANCHESTER HELIPORT LIMITED (05155016)
- People for MANCHESTER HELIPORT LIMITED (05155016)
- Charges for MANCHESTER HELIPORT LIMITED (05155016)
- More for MANCHESTER HELIPORT LIMITED (05155016)
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) |
---|---|---|---|
11 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
11 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
11 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
03 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
03 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
03 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
10 Jul 2018 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 5 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 6 in full | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
22 Mar 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
19 May 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Mark Whittaker on 10 May 2016 |