HELICENTRE LIVERPOOL LIMITED

04398532
BUSINESS AVIATION CENTRE VISCOUNT DRIVE LIVERPOOL JOHN LENNON AIRPORT LIVERPOOL L24 5GA

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
09 May 2016 officers Termination of appointment of director (Charles Guy Cowper) 1 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 8 Buy now
16 May 2012 officers Termination of appointment of director (Geoffrey Rigby) 1 Buy now
16 May 2012 officers Termination of appointment of secretary (Geoffrey Rigby) 1 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 officers Termination of appointment of director (Andrew Tyrer) 1 Buy now
13 Dec 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
30 Jan 2010 accounts Annual Accounts 9 Buy now
04 Nov 2009 officers Termination of appointment of secretary (Neal Fox) 2 Buy now
04 Nov 2009 officers Termination of appointment of director (Andrea Brown) 2 Buy now
04 Nov 2009 officers Appointment of secretary (Geoffrey Thomas Rigby) 3 Buy now
04 Nov 2009 officers Appointment of director (Charles Guy Cowper) 3 Buy now
04 Nov 2009 officers Appointment of director (Andrew Charles Ratcliffe Tyrer) 3 Buy now
04 Nov 2009 officers Appointment of director (Jonathan Rayner) 3 Buy now
04 Nov 2009 officers Appointment of director (Geoffrey Thomas Rigby) 3 Buy now
30 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 May 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
14 May 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
14 May 2008 address Location of register of members 1 Buy now
14 May 2008 address Location of debenture register 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from business aviation centre viscount drive liverpool john lennon airport liverpool MERSEYSIDEL24 5GA 1 Buy now
18 Sep 2007 accounts Annual Accounts 5 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
30 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Apr 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
11 Aug 2005 accounts Annual Accounts 5 Buy now
27 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
23 Sep 2004 accounts Annual Accounts 5 Buy now
03 Aug 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
22 Jan 2004 accounts Annual Accounts 5 Buy now
28 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 May 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
10 Jan 2003 officers Secretary resigned 1 Buy now
10 Jan 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: european operations blackpool airport blackpool lancashire FY4 2QY 1 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New secretary appointed 2 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 incorporation Incorporation Company 17 Buy now