51 NORTH OPERATIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

07/10/247 October 2024 Appointment of Mr Charles Andrew O'flaherty as a director on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Neil Murray Cochrane as a director on 2024-09-29

View Document

07/10/247 October 2024 Cessation of Neil Murray Cochrane as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Notification of Charles Andrew O'flaherty as a person with significant control on 2024-09-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2023-08-28 with no updates

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-08-28 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2020-08-28 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2020-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM THE HUB FOWLER AVENUE FARNBOROUGH GU14 7JF ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM HANGAR 2 FARNBOROUGH AIRPORT FARNBOROUGH GU14 6XA ENGLAND

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER CLARKE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR OLIVER GM CLARKE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MURPHY

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR NEIL MURRAY COCHRANE

View Document

01/06/161 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ANDREW MCGILL

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN LEWIS

View Document

24/06/1524 June 2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED 51 NORTH HELICOPTER MANAGEMENT LTD CERTIFICATE ISSUED ON 13/04/15

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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