EBG HELICOPTERS - History of Changes


DateDescription
2023-10-11 delete address EBG Helicopters Hanger 1 & 6, Redhill Aerodrome, Redhill, Surrey RH15JY
2023-10-11 delete index_pages_linkeddomain cryoutcreations.eu
2023-10-11 delete index_pages_linkeddomain twitter.com
2023-10-11 delete index_pages_linkeddomain wordpress.org
2023-10-11 delete service_pages_linkeddomain cryoutcreations.eu
2023-10-11 delete service_pages_linkeddomain twitter.com
2023-10-11 delete service_pages_linkeddomain wordpress.org
2023-10-11 delete terms_pages_linkeddomain cryoutcreations.eu
2023-10-11 delete terms_pages_linkeddomain twitter.com
2023-10-11 delete terms_pages_linkeddomain wordpress.org
2023-10-11 insert address Hangar 1 & 6 Redhill Aerodrome Kings Mill Lane, Redhill Surrey RH1 5JY
2023-10-11 insert email ch..@ebghelicopters.co.uk
2023-10-11 insert email en..@ebghelicopters.co.uk
2023-10-11 insert email op..@ebghelicopters.co.uk
2023-10-11 update primary_contact EBG Helicopters Hanger 1 & 6, Redhill Aerodrome, Redhill, Surrey RH15JY => Hangar 1 & 6 Redhill Aerodrome Kings Mill Lane, Redhill Surrey RH1 5JY
2023-10-07 update num_mort_charges 13 => 14
2023-10-07 update num_mort_outstanding 7 => 8
2023-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780014
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-24 delete contact_pages_linkeddomain google.co.uk
2021-04-24 insert email ch..@ebg-heliopters.co.uk
2021-04-24 insert person Stewart Snow
2021-02-10 delete source_ip 88.208.252.221
2021-02-10 insert source_ip 77.68.64.0
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-06 delete index_pages_linkeddomain ebg-helicopters.co.uk
2020-03-06 update website_status FlippedRobots => OK
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-24 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 12 => 13
2019-02-07 update num_mort_outstanding 6 => 7
2019-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780013
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS REHBEIN / 21/11/2018
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS REHBEIN / 21/11/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 update num_mort_charges 11 => 12
2017-02-07 update num_mort_outstanding 5 => 6
2016-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780012
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-10 update num_mort_charges 10 => 11
2016-03-10 update num_mort_outstanding 4 => 5
2016-02-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-02-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780011
2016-01-13 update statutory_documents 02/12/15 FULL LIST
2015-08-09 update num_mort_charges 9 => 10
2015-08-09 update num_mort_outstanding 3 => 4
2015-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780010
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-24 delete service_pages_linkeddomain ebg-helicopters.co.uk
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-17 update statutory_documents 02/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update num_mort_charges 8 => 9
2014-07-07 update num_mort_outstanding 2 => 3
2014-06-19 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780009
2014-05-19 delete source_ip 213.171.218.129
2014-05-19 insert address EBG Helicopters Hanger 1 & 6, Redhill Aerodrome, Redhill, Surrey RH15JY
2014-05-19 insert index_pages_linkeddomain cryoutcreations.eu
2014-05-19 insert index_pages_linkeddomain wordpress.org
2014-05-19 insert source_ip 88.208.252.221
2014-02-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-02-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-01-10 update statutory_documents 02/12/13 FULL LIST
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS REHBEIN / 04/09/2013
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-03-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-08 delete fax 01737 823 118
2013-01-08 insert phone 01737 823179
2012-12-21 update statutory_documents 02/12/12 FULL LIST
2012-03-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 02/12/11 FULL LIST
2011-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-22 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 02/12/10 FULL LIST
2010-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-17 update statutory_documents 02/12/09 FULL LIST
2009-05-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-22 update statutory_documents DIRECTOR RESIGNED
2006-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-20 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-08 update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-07 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-02 update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-08 update statutory_documents DIRECTOR RESIGNED
2000-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-17 update statutory_documents DIRECTOR RESIGNED
1999-12-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
1999-12-09 update statutory_documents NEW SECRETARY APPOINTED
1999-12-09 update statutory_documents SECRETARY RESIGNED
1999-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION