HOVER HELICOPTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-10-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-07 delete address YSGUBOR WEN GWYDDELWERN CORWEN WALES LL21 9DE
2022-04-07 insert address UNIT C5, SIR ALFRED OWEN WAY PONTGWINDY INDUSTRIAL ESTATE CAERPHILLY WALES CF83 3HU
2022-04-07 update registered_address
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM YSGUBOR WEN GWYDDELWERN CORWEN LL21 9DE WALES
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES / 01/05/2021
2021-05-08 update statutory_documents CESSATION OF HAYDN GLYN ROBERTS AS A PSC
2021-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYDN ROBERTS
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-18 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-17 delete product_pages_linkeddomain giftupapp.com
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES / 11/12/2019
2019-07-11 delete source_ip 149.255.58.81
2019-07-11 insert source_ip 149.255.60.170
2019-04-28 delete phone 07814 355724
2019-04-28 insert phone 02921 252980
2019-04-07 delete address 144 BRUNSWICK STREET BRUNSWICK STREET CARDIFF WALES CF5 1LN
2019-04-07 insert address YSGUBOR WEN GWYDDELWERN CORWEN WALES LL21 9DE
2019-04-07 update registered_address
2019-03-29 insert about_pages_linkeddomain facebook.com
2019-03-29 insert about_pages_linkeddomain instagram.com
2019-03-29 insert about_pages_linkeddomain twitter.com
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 144 BRUNSWICK STREET BRUNSWICK STREET CARDIFF CF5 1LN WALES
2019-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN GLYN ROBERTS / 02/03/2019
2019-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAYDN GLYN ROBERTS / 02/03/2019
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES / 01/11/2018
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAYDN GLYN ROBERTS / 01/11/2018
2018-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES
2018-10-25 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-08-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date null => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-11 => 2019-07-31
2018-07-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-28 delete address 414 Altair House, Falcon Drive, Cardiff Bay, CF10 4RH
2017-11-28 delete phone 02920 465880
2017-11-28 insert address 144 Brunswick Street, Cardiff CF5 1LN
2017-11-07 delete address 414 FALCON DRIVE CARDIFF UNITED KINGDOM CF10 4RH
2017-11-07 insert address 144 BRUNSWICK STREET BRUNSWICK STREET CARDIFF WALES CF5 1LN
2017-11-07 update registered_address
2017-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 414 FALCON DRIVE CARDIFF CF10 4RH UNITED KINGDOM
2017-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2016-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION