- Company Overview for HELICAL BAR TRUSTEES LIMITED (03421075)
- Filing history for HELICAL BAR TRUSTEES LIMITED (03421075)
- People for HELICAL BAR TRUSTEES LIMITED (03421075)
- More for HELICAL BAR TRUSTEES LIMITED (03421075)
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
|
|
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
|
|
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 |