Date | Description |
2025-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038878780015 |
2025-04-17 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038878780009 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038878780010 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038878780011 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038878780012 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038878780013 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2025-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES |
2024-09-20 |
insert index_pages_linkeddomain g.co |
2024-09-20 |
update robots_txt_status ebghelicopters.co.uk: 200 => 0 |
2024-06-18 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STANLEY FARIA / 22/04/2024 |
2024-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS REHBEIN / 22/04/2024 |
2024-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS REHBEIN / 29/04/2024 |
2024-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH STANLEY FARIA / 29/04/2024 |
2024-05-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH STANLEY FARIA / 29/04/2024 |
2024-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2024 FROM
ST JAMES'S HOUSE
8 OVERCLIFFE
GRAVESEND
KENT
DA11 0HJ |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES |
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 |