- Company Overview for HELIHUB LIMITED (06449657)
- Filing history for HELIHUB LIMITED (06449657)
- People for HELIHUB LIMITED (06449657)
- Charges for HELIHUB LIMITED (06449657)
- More for HELIHUB LIMITED (06449657)
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) |
---|---|---|---|
24 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from Turweston Flight Centre Turweston Aerodrome, Biddlesden Road Westbury Brackley Northamptonshire NN13 5YD England on 14 March 2013 | |
23 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of Lloyd Carrington as a director | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW on 26 July 2011 | |
08 Mar 2011 | AP01 | Appointment of Phillip Alexander Turvey as a director | |
07 Mar 2011 | TM02 | Termination of appointment of Rosie Hakes as a secretary | |
07 Mar 2011 | AP03 | Appointment of Phillip Alexander Turvey as a secretary | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
06 Jan 2010 | CH03 | Secretary's details changed for Ms Rosie Clare Hakes on 8 October 2009 | |
10 Jul 2009 | 288b | Appointment terminated secretary james sargison | |
10 Jul 2009 | 288a | Secretary appointed ms rosie clare hakes | |
29 Apr 2009 | 288c | Director's change of particulars / lloyd carrington / 14/04/2009 | |
29 Apr 2009 | 288b | Appointment terminated secretary jane neill | |
29 Apr 2009 | 288a | Secretary appointed james peter sargison | |
10 Mar 2009 | 363a | Return made up to 10/12/08; full list of members | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |