Advanced company searchLink opens in new window

HELICAL BAR DEVELOPMENTS LIMITED

Company number 02223861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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