HELM (SELLERS WOOD) MANAGEMENT COMPANY LIMITED
Company number 01601803
- Company Overview for HELM (SELLERS WOOD) MANAGEMENT COMPANY LIMITED (01601803)
- Filing history for HELM (SELLERS WOOD) MANAGEMENT COMPANY LIMITED (01601803)
- People for HELM (SELLERS WOOD) MANAGEMENT COMPANY LIMITED (01601803)
- More for HELM (SELLERS WOOD) MANAGEMENT COMPANY LIMITED (01601803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
16 Jul 2018 | TM01 | Termination of appointment of Michelle Chadwick as a director on 28 April 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Jennifer Hull on 8 June 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
08 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 | |
10 Oct 2017 | AP01 | Appointment of Miss Anne Slater as a director on 6 September 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
07 Apr 2016 | AD01 | Registered office address changed from 45 Helm Close Sellers Wood Nottingham NG6 7FU to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 7 April 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of Dudley Roy Young as a secretary on 25 January 2016 | |
26 Jan 2016 | AP04 | Appointment of Urban Owners Limited as a secretary on 26 January 2016 | |
06 Oct 2015 | TM01 | Termination of appointment of Anne Slater as a director on 22 September 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AP01 | Appointment of Jennifer Hull as a director on 25 January 2015 | |
29 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
29 Jul 2014 | CH01 | Director's details changed for Michelle Chadwick on 1 July 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |