51 NORTH OPERATIONS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
07/10/247 October 2024 | Appointment of Mr Charles Andrew O'flaherty as a director on 2024-09-30 |
07/10/247 October 2024 | Termination of appointment of Neil Murray Cochrane as a director on 2024-09-29 |
07/10/247 October 2024 | Cessation of Neil Murray Cochrane as a person with significant control on 2024-09-30 |
07/10/247 October 2024 | Notification of Charles Andrew O'flaherty as a person with significant control on 2024-09-30 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Confirmation statement made on 2024-08-28 with no updates |
02/10/242 October 2024 | Confirmation statement made on 2023-08-28 with no updates |
23/11/2323 November 2023 | Compulsory strike-off action has been suspended |
23/11/2323 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Micro company accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2022-08-28 with no updates |
24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-08-28 with no updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Micro company accounts made up to 2020-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2020-08-28 with updates |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2020-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM THE HUB FOWLER AVENUE FARNBOROUGH GU14 7JF ENGLAND |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
12/03/1912 March 2019 | FIRST GAZETTE |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM HANGAR 2 FARNBOROUGH AIRPORT FARNBOROUGH GU14 6XA ENGLAND |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CLARKE |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT |
09/03/179 March 2017 | DIRECTOR APPOINTED MR OLIVER GM CLARKE |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MURPHY |
17/12/1617 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR MARTIN JAMES GILBERT |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR NEIL MURRAY COCHRANE |
01/06/161 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILL |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR ANDREW MCGILL |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR TIMOTHY JOHN LEWIS |
24/06/1524 June 2015 | |
13/04/1513 April 2015 | COMPANY NAME CHANGED 51 NORTH HELICOPTER MANAGEMENT LTD CERTIFICATE ISSUED ON 13/04/15 |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company