CHC GROUP LIMITED - CO.ARMAGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type medium. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Persons with significant control. Psc name: Terence Dale Poole. Notification date: 2021-01-25. 2022-07-27 View Report
Persons with significant control. Change date: 2021-01-25. Psc name: Mr William Brian Beattie. 2022-07-27 View Report
Persons with significant control. Change date: 2021-01-25. Psc name: Mr Derek William Poole. 2022-07-27 View Report
Persons with significant control. Psc name: Keith Derek Poole. Notification date: 2021-01-25. 2022-07-27 View Report
Persons with significant control. Notification date: 2021-01-25. Psc name: Andrew Mark Beattie. 2022-07-27 View Report
Persons with significant control. Notification date: 2021-01-25. Psc name: Richard Ian Beattie. 2022-07-27 View Report
Accounts. Accounts type medium. 2022-04-25 View Report
Confirmation statement. Statement with updates. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type group. 2020-12-01 View Report
Officers. Termination date: 2020-02-29. Officer name: Samuel Ronald Mcreynolds. 2020-06-12 View Report
Accounts. Accounts type group. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Officers. Change date: 2019-06-20. Officer name: Mr Terence Dale Poole. 2019-07-03 View Report
Officers. Officer name: Mr Derek William Poole. Change date: 2019-06-20. 2019-07-03 View Report
Persons with significant control. Psc name: Mr Derek William Poole. Change date: 2019-06-20. 2019-07-03 View Report
Accounts. Accounts type group. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type group. 2018-01-24 View Report
Mortgage. Charge number: 3. 2018-01-24 View Report
Mortgage. Charge number: 4. 2018-01-24 View Report
Mortgage. Charge number: 2. 2018-01-24 View Report
Mortgage. Charge number: 1. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type group. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Mortgage. Charge creation date: 2016-02-02. Charge number: NI0075000008. 2016-02-09 View Report
Mortgage. Charge creation date: 2016-02-02. Charge number: NI0075000006. 2016-02-09 View Report
Mortgage. Charge creation date: 2016-02-02. Charge number: NI0075000007. 2016-02-09 View Report
Mortgage. Charge number: NI0075000009. Charge creation date: 2016-02-02. 2016-02-09 View Report
Mortgage. Charge number: NI0075000005. Charge creation date: 2016-01-28. 2016-02-01 View Report
Accounts. Accounts type group. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type group. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Officers. Officer name: Miss Brenda Anne Regan. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type medium. 2013-10-11 View Report
Accounts. Accounts type medium. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Officers. Officer name: Alan Boal. 2012-08-28 View Report
Officers. Officer name: Mr Terence Dale Poole. Change date: 2012-04-24. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type medium. 2011-10-27 View Report
Officers. Change date: 2011-04-12. Officer name: Mr Richard Ian Beattie. 2011-04-19 View Report
Officers. Change date: 2011-04-12. Officer name: Mr Samuel Ronald Mcreynolds. 2011-04-18 View Report
Officers. Officer name: Mr Terence Dale Poole. Change date: 2011-04-12. 2011-04-18 View Report