- 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) |
---|---|---|---|
30 Mar 2017 | MR01 | Registration of charge 066794060007, created on 24 March 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 066794060005 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 066794060006 in full | |
22 Mar 2017 | CC04 | Statement of company's objects | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | AP03 | Appointment of Helen Light as a secretary on 29 September 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
03 Nov 2015 | AP03 | Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
30 Jun 2015 | AD01 | Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 | |
05 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
12 Nov 2014 | AP01 | Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Peter Das as a director on 24 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
11 Feb 2014 | MR01 | Registration of charge 066794060006 | |
28 Jan 2014 | MR01 | Registration of charge 066794060005 | |
02 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
28 Jun 2013 | AP03 | Appointment of Aidan Joyce as a secretary |