Advanced company searchLink opens in new window

CHC GROUP LIMITED

Company number NI007500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2018 MR04 Satisfaction of charge 2 in full
24 Jan 2018 MR04 Satisfaction of charge 4 in full
24 Jan 2018 MR04 Satisfaction of charge 1 in full
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
12 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Feb 2016 MR01 Registration of charge NI0075000008, created on 2 February 2016
09 Feb 2016 MR01 Registration of charge NI0075000006, created on 2 February 2016
09 Feb 2016 MR01 Registration of charge NI0075000007, created on 2 February 2016
09 Feb 2016 MR01 Registration of charge NI0075000009, created on 2 February 2016
01 Feb 2016 MR01 Registration of charge NI0075000005, created on 28 January 2016
08 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,000
17 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12,000
11 Apr 2014 AP01 Appointment of Miss Brenda Anne Regan as a director
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12,000
11 Oct 2013 AA Accounts for a medium company made up to 30 April 2013
29 Jan 2013 AA Accounts for a medium company made up to 30 April 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Alan Boal as a director
30 Apr 2012 CH01 Director's details changed for Mr Terence Dale Poole on 24 April 2012
07 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
27 Oct 2011 AA Accounts for a medium company made up to 30 April 2011
19 Apr 2011 CH01 Director's details changed for Mr Richard Ian Beattie on 12 April 2011