About

Registered Number: 00985151
Date of Incorporation: 21/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Redhill Aerodrome, Redhill, Surrey, England, RH1 5JZ

 

Caledonian Helicopters Ltd was registered on 21 July 1970 and are based in Surrey in England. The companies director is listed as Howell-richardson, James Lort.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWELL-RICHARDSON, James Lort 06 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 01 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 October 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
RP04 - N/A 02 February 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 18 January 2012
AP03 - Appointment of secretary 18 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 01 March 2011
CC04 - Statement of companies objects 01 March 2011
CC02 - Notice of removal of restriction on the company's articles 01 March 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 24 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2008
RESOLUTIONS - N/A 17 April 2008
SA - Shares agreement 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 30 September 2002
MISC - Miscellaneous document 27 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 28 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
225 - Change of Accounting Reference Date 05 December 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 18 October 1996
288 - N/A 07 May 1996
288 - N/A 14 April 1996
288 - N/A 16 January 1996
288 - N/A 07 December 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 12 October 1995
395 - Particulars of a mortgage or charge 17 July 1995
395 - Particulars of a mortgage or charge 17 July 1995
288 - N/A 13 June 1995
288 - N/A 30 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 22 October 1993
363b - Annual Return 27 October 1992
AA - Annual Accounts 26 October 1992
288 - N/A 31 July 1992
363a - Annual Return 14 April 1992
395 - Particulars of a mortgage or charge 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 22 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 1991
288 - N/A 08 November 1991
AUD - Auditor's letter of resignation 28 October 1991
288 - N/A 14 October 1991
363a - Annual Return 14 October 1991
AA - Annual Accounts 12 September 1991
288 - N/A 29 June 1991
288 - N/A 09 November 1990
288 - N/A 25 October 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 02 October 1990
288 - N/A 24 September 1990
288 - N/A 28 August 1990
288 - N/A 23 July 1990
MEM/ARTS - N/A 26 April 1990
288 - N/A 18 April 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 02 November 1989
288 - N/A 19 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1989
288 - N/A 09 February 1989
288 - N/A 23 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
288 - N/A 28 October 1988
288 - N/A 13 October 1988
363 - Annual Return 10 October 1988
288 - N/A 07 October 1988
AA - Annual Accounts 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
288 - N/A 17 August 1988
MEM/ARTS - N/A 08 August 1988
288 - N/A 25 July 1988
395 - Particulars of a mortgage or charge 22 July 1988
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 19 July 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 1988
395 - Particulars of a mortgage or charge 08 July 1988
395 - Particulars of a mortgage or charge 08 July 1988
288 - N/A 12 May 1988
288 - N/A 14 April 1988
MISC - Miscellaneous document 06 January 1988
288 - N/A 05 January 1988
287 - Change in situation or address of Registered Office 05 January 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
CERTNM - Change of name certificate 10 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
288 - N/A 13 November 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
288 - N/A 24 July 1987
288 - N/A 20 July 1987
288 - N/A 26 June 1987
AA - Annual Accounts 29 May 1986
363 - Annual Return 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture (creating floating charge only) 30 January 1998 Fully Satisfied

N/A

Amendment and restatement agreement 30 June 1995 Fully Satisfied

N/A

Amendment and restatement agreement 30 June 1995 Fully Satisfied

N/A

Legal charge 08 November 1991 Fully Satisfied

N/A

Debenture 07 November 1991 Fully Satisfied

N/A

Standard security presented for registration in scotland 15/7/88 15 July 1988 Fully Satisfied

N/A

Guarantee & debenture 01 July 1988 Fully Satisfied

N/A

Aircraft mortgage 01 July 1988 Fully Satisfied

N/A

Deed of assignment. 01 December 1987 Fully Satisfied

N/A

Standard security presented for registration at the register of sasines on 21.3.83. 09 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.