BOURNEMOUTH HELICOPTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ELLSON / 16/11/2021
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_outstanding 2 => 3
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029537730005
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-28 update statutory_documents CESSATION OF SEASAIL (UK) LIMITED AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 18/11/2019
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID LEHMANN / 18/12/2018
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ELLSON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2016-12-19 insert address ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT
2016-12-19 update reg_address_care_of GROUND FLOOR => null
2016-12-19 update registered_address
2016-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O GROUND FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2016-07-10 delete phone +44 (0)1202 582181
2016-07-10 insert about_pages_linkeddomain facebook.com
2016-07-10 insert about_pages_linkeddomain strawberrymarketing.com
2016-07-10 insert career_pages_linkeddomain facebook.com
2016-07-10 insert career_pages_linkeddomain strawberrymarketing.com
2016-07-10 insert index_pages_linkeddomain strawberrymarketing.com
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-20 update statutory_documents 30/05/16 FULL LIST
2016-05-12 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-05-12 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVER DAVID PENNINGTON / 16/02/2016
2016-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID LEHMANN / 16/02/2016
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID PENNINGTON / 25/01/2016
2015-10-07 update account_ref_month 12 => 3
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-30 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-08-07 delete address ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH, DORSET BH4 8DT
2015-08-07 insert address BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2015-08-07 update reg_address_care_of null => GROUND FLOOR
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-08-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH, DORSET BH4 8DT
2015-07-22 update statutory_documents 30/05/15 FULL LIST
2015-06-07 update num_mort_outstanding 4 => 2
2015-06-07 update num_mort_satisfied 0 => 2
2015-05-28 update statutory_documents ADOPT ARTICLES 08/05/2015
2015-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-07 insert company_previous_name AIRWAYS AVIATION UK LIMITED
2015-05-07 update name AIRWAYS AVIATION UK LIMITED => BLISS AVIATION LTD.
2015-04-08 update statutory_documents COMPANY NAME CHANGED AIRWAYS AVIATION UK LIMITED CERTIFICATE ISSUED ON 08/04/15
2014-12-19 delete general_emails in..@bourne2fly.co.uk
2014-12-19 delete email in..@bourne2fly.co.uk
2014-12-19 insert email bo..@airwaysaviation.com
2014-09-07 insert company_previous_name BOURNEMOUTH HELICOPTERS LIMITED
2014-09-07 update name BOURNEMOUTH HELICOPTERS LIMITED => AIRWAYS AVIATION UK LIMITED
2014-08-14 update statutory_documents COMPANY NAME CHANGED BOURNEMOUTH HELICOPTERS LIMITED CERTIFICATE ISSUED ON 14/08/14
2014-08-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 9 => 12
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-09-30
2014-07-04 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-07-29 => 2014-05-30
2014-06-07 update returns_next_due_date 2014-08-26 => 2015-06-27
2014-05-30 update statutory_documents 30/05/14 FULL LIST
2014-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 01/01/2014
2014-05-02 update website_status DNSError => OK
2014-05-02 delete address Building 444, Viscount Road Aviation Park West Bournemouth Airport Christchurch Dorset, BH23 6NW
2014-05-02 insert address 444 Aviation Way Aviation Business Park Bournemouth Airport Christchurch Dorset, BH23 6NW
2014-05-02 update primary_contact Building 444, Viscount Road Aviation Park West Bournemouth Airport Christchurch Dorset, BH23 6NW => 444 Aviation Way Aviation Business Park Bournemouth Airport Christchurch Dorset, BH23 6NW
2013-11-22 update statutory_documents ADOPT ARTICLES 01/11/2013
2013-11-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-22 update statutory_documents 30/10/13 STATEMENT OF CAPITAL GBP 400
2013-11-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-11-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-10-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-01 update statutory_documents 29/07/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLSON / 01/10/2009
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-23 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-17 update statutory_documents DIRECTOR APPOINTED OLIVER DAVID PENNINGTON
2013-05-29 update website_status OK => DNSError
2012-10-23 update statutory_documents 29/07/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-26 update statutory_documents 29/07/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-29 update statutory_documents 29/07/10 FULL LIST
2010-07-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-17 update statutory_documents RETURN MADE UP TO 29/07/09; CHANGE OF MEMBERS
2009-08-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SIBLEY
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALEXANDER STEVENSON
2008-10-17 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-17 update statutory_documents NEW SECRETARY APPOINTED
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-10 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-05 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-15 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16 update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-07 update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-06 update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-17 update statutory_documents NEW SECRETARY APPOINTED
1999-12-17 update statutory_documents SECRETARY RESIGNED
1999-12-17 update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-12-22 update statutory_documents DIRECTOR RESIGNED
1998-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-08-11 update statutory_documents RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1997-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-15 update statutory_documents RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS
1997-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-20 update statutory_documents RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS
1996-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-20 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09
1995-09-07 update statutory_documents RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS
1995-02-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-08-05 update statutory_documents SECRETARY RESIGNED
1994-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION