About

Registered Number: 07532284
Date of Incorporation: 16/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Anamax House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB

 

Helicopter Sharing Ltd was established in 2011. Currently we aren't aware of the number of employees at the the business. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASON, Vera 16 February 2011 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 March 2019
SH01 - Return of Allotment of shares 02 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 March 2018
SH01 - Return of Allotment of shares 09 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 26 February 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AA - Annual Accounts 21 November 2014
CH01 - Change of particulars for director 06 August 2014
AD01 - Change of registered office address 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 22 October 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
TM01 - Termination of appointment of director 10 October 2013
SH01 - Return of Allotment of shares 05 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 14 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AD01 - Change of registered office address 23 January 2012
SH01 - Return of Allotment of shares 25 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AP01 - Appointment of director 28 June 2011
SH01 - Return of Allotment of shares 28 June 2011
NEWINC - New incorporation documents 16 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2017 Outstanding

N/A

Aircraft mortgage 07 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.