CALEDONIAN ADVANCED PILOT TRAINING LIMITED

C/O Helicopter Services Limited C/O Helicopter Services Limited, Maidenhead, SL6 3NJ, England
StatusACTIVE
Company No.06550317
CategoryPrivate Limited Company
Incorporated31 Mar 2008
Age16 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CALEDONIAN ADVANCED PILOT TRAINING LIMITED is an active private limited company with number 06550317. It was incorporated 16 years, 2 months, 1 day ago, on 31 March 2008. The company address is C/O Helicopter Services Limited C/O Helicopter Services Limited, Maidenhead, SL6 3NJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ England

Change date: 2019-08-01

New address: C/O Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: Helicopter Services Limited Wycombe Air Park Booker Marlow SL7 3DP England

Change date: 2019-07-31

New address: Helicopter Services Limited White Waltham Aerodrome Maidenhead SL6 3NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Captain Philip Andrew Croucher

Change date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Thompson

Change date: 2018-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Thompson

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Ms Susan Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Philip Andrew Croucher

Change date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Address

Type: AD01

Old address: Helicopter Services Building Wycombe Air Park Marlow SL7 3DP England

New address: Helicopter Services Limited Wycombe Air Park Booker Marlow SL7 3DP

Change date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: Helicopter Services Building Wycombe Air Park Marlow SL7 3DP

Old address: 2a Courtwick Road Wick Littlehampton West Sussex BN17 7NE England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Susan Thompson

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Captain Philip Andrew Croucher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-10

Officer name: Susan Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2015

Action Date: 26 Dec 2015

Category: Address

Type: AD01

Old address: 2a Courtwick Road Wick Littlehampton West Sussex BN17 7NE

New address: 2a Courtwick Road Wick Littlehampton West Sussex BN17 7NE

Change date: 2015-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: Wycombe Air Centre Wycombe Air Park Marlow SL7 3DP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: 1a Wadley Court Chapel Street Bicester Oxfordshire OX26 6BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Old address: 25 Moreton Road Buckingham MK18 1JZ United Kingdom

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Old address: 23 Wycombe Air Park Marlow SL7 3DP United Kingdom

Change date: 2010-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Philip Andrew Croucher

Change date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: 16 Skylark View Horsham West Sussex RH12 5EA

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip croucher / 27/04/2009

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary battle secretaries LTD

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director battle directors LTD

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed captain philip andrew croucher

Documents

View document PDF

Incorporation company

Date: 31 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSASARA LIMITED

1 & 2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:10848990
Status:ACTIVE
Category:Private Limited Company

GP-LOC LIMITED

26 BIDDULPH ROAD,SOUTH CROYDON,CR2 6QA

Number:08597028
Status:ACTIVE
Category:Private Limited Company

HILL VIEW CARE HOME LIMITED

GREENWAYS,BLACKWOOD,NP12 1HT

Number:10072102
Status:ACTIVE
Category:Private Limited Company

MEQUI VENTURES LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:10326766
Status:ACTIVE
Category:Private Limited Company

OUROWNSKIN LTD

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:10326278
Status:ACTIVE
Category:Private Limited Company

TARIFF LOGIC LIMITED

FLAT 17,LONDON,W3 9DF

Number:08141751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source