Advanced company searchLink opens in new window

HELICAL BAR TRUSTEES LIMITED

Company number 03421075

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)
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
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
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AP01 Appointment of Mr Timothy John Murphy as a director
04 Dec 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Michael Eric Slade on 5 February 2010
08 Sep 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010
08 Sep 2010 CH03 Secretary's details changed for Mr Timothy John Murphy on 5 February 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Sep 2009 363a Return made up to 18/08/09; full list of members
09 Mar 2009 288b Appointment terminated director john southwell
17 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
23 Sep 2008 363a Return made up to 18/08/08; full list of members