- Company Overview for HELICAL BAR DEVELOPMENTS LIMITED (02223861)
- Filing history for HELICAL BAR DEVELOPMENTS LIMITED (02223861)
- People for HELICAL BAR DEVELOPMENTS LIMITED (02223861)
- Charges for HELICAL BAR DEVELOPMENTS LIMITED (02223861)
- More for HELICAL BAR DEVELOPMENTS LIMITED (02223861)
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 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 022238610007 | |
13 Dec 2016 | MR05 | Part of the property or undertaking has been released from charge 022238610006 | |
16 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
23 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Dec 2014 | MR01 | Registration of charge 022238610007, created on 28 November 2014 | |
03 Dec 2014 | MR01 | Registration of charge 022238610006, created on 28 November 2014 | |
02 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
02 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 | |
31 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Oct 2012 | CC04 | Statement of company's objects | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director |