Advanced company searchLink opens in new window

UNITED HELICOPTERS LIMITED

Company number 00552382

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)
18 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for George Bruce.
03 Jan 2016 AA Full accounts made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr Alan William George Corbett as a director on 3 November 2015
28 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150,000
16 Oct 2015 TM01 Termination of appointment of George Alexander Bruce as a director on 2 December 2015
  • ANNOTATION A second filing TM01 was registered on 18/01/16.
11 Jan 2015 AA Full accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
18 Nov 2013 AA Full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Mr Michael Murdoch Imlach as a director on 10 February 2012
14 Feb 2012 TM01 Termination of appointment of Richard David Burman as a director on 10 February 2012
19 Jan 2012 TM02 Termination of appointment of Andrew Magowan as a secretary on 6 January 2012
19 Jan 2012 TM02 Termination of appointment of Andrew Magowan as a secretary on 6 January 2012
18 Jan 2012 AP03 Appointment of Mr James Lort Howell-Richardson as a secretary on 6 January 2012
18 Jan 2012 TM02 Termination of appointment of Andrew Magowan as a secretary on 6 January 2012
21 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Redhill Aerodrome, Surrey RH1 5JZ on 21 October 2011
24 Aug 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 CC04 Statement of company's objects
01 Mar 2011 CC02 Notice of removal of restriction on the company's articles
01 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2011 CH01 Director's details changed for Mr Richard David Burman on 11 January 2011
15 Dec 2010 AA Full accounts made up to 31 March 2010