CALEDONIAN ADVANCED PILOT TRAINING LIMITED
Status | ACTIVE |
Company No. | 06550317 |
Category | Private Limited Company |
Incorporated | 31 Mar 2008 |
Age | 16 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Thompson
Documents
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
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
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
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Thompson
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Thompson
Documents
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
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
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
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
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
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Thompson
Documents
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip croucher / 27/04/2009
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary battle secretaries LTD
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director battle directors LTD
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed captain philip andrew croucher
Documents
Some Companies
1 & 2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX
Number: | 10848990 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIDDULPH ROAD,SOUTH CROYDON,CR2 6QA
Number: | 08597028 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAYS,BLACKWOOD,NP12 1HT
Number: | 10072102 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,HODDESDON,EN11 8TQ
Number: | 10326766 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 10326278 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,LONDON,W3 9DF
Number: | 08141751 |
Status: | ACTIVE |
Category: | Private Limited Company |