- Company Overview for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- Filing history for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- People for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- Charges for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
- More for HELI-ONE HOLDINGS (UK) LIMITED (06679406)
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) |
---|---|---|---|
12 Oct 2024 | CH01 | Director's details changed for Miguel Angel Carrasco on 10 October 2024 | |
12 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
22 Sep 2024 | AA | Full accounts made up to 30 April 2023 | |
18 Apr 2024 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 18 April 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
09 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
03 Oct 2022 | TM01 | Termination of appointment of Kate Ann Standring as a director on 19 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Miguel Angel Carrasco as a director on 19 September 2022 | |
11 Aug 2022 | AA | Full accounts made up to 30 April 2021 | |
01 Jun 2022 | AP01 | Appointment of Kate Ann Standring as a director on 20 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 | |
11 Nov 2021 | MR05 | All of the property or undertaking has been released from charge 066794060009 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
23 Sep 2021 | MR01 | Registration of charge 066794060018, created on 15 September 2021 | |
23 Sep 2021 | MR01 | Registration of charge 066794060019, created on 15 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 066794060016, created on 15 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 066794060017, created on 15 September 2021 | |
14 Sep 2021 | MR01 | Registration of charge 066794060015, created on 31 August 2021 | |
06 Sep 2021 | MR01 | Registration of charge 066794060014, created on 31 August 2021 | |
10 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Roy Middleton as a director on 28 February 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Shaun Stewart as a director on 31 December 2019 |