Advanced company searchLink opens in new window

CHC HOLDING (UK) LIMITED

Company number SC147943

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)
16 Sep 2021 466(Scot) Alterations to floating charge SC1479430021
16 Sep 2021 466(Scot) Alterations to floating charge SC1479430022
15 Sep 2021 MR01 Registration of charge SC1479430021, created on 15 September 2021
15 Sep 2021 MR01 Registration of charge SC1479430022, created on 15 September 2021
15 Sep 2021 466(Scot) Alterations to floating charge SC1479430010
03 Sep 2021 MR01 Registration of charge SC1479430019, created on 31 August 2021
03 Sep 2021 MR01 Registration of charge SC1479430020, created on 31 August 2021
05 Feb 2021 AD01 Registered office address changed from Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 5 February 2021
29 Jan 2021 AA Full accounts made up to 30 April 2020
02 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
22 Apr 2020 AP01 Appointment of Mr per Andre Rykhus 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 AP01 Appointment of Mr Roy Middleton as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Shaun Stewart as a director on 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
31 Oct 2019 AA Full accounts made up to 30 April 2019
28 Dec 2018 AA Full accounts made up to 30 April 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
12 Jul 2018 PSC08 Notification of a person with significant control statement
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
11 Jul 2018 PSC08 Notification of a person with significant control statement
01 Jun 2018 PSC07 Cessation of Heli-One Holdings (Uk) Limited as a person with significant control on 22 February 2018
10 May 2018 TM02 Termination of appointment of Helen Light as a secretary on 30 March 2018
05 Apr 2018 AA Full accounts made up to 30 April 2017
05 Mar 2018 MR01 Registration of charge SC1479430018, created on 22 February 2018