Advanced company searchLink opens in new window

HELEN GREEN DESIGN LIMITED

Company number 04420310

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 Dec 2018 AA Full accounts made up to 31 March 2018
08 Nov 2018 MR01 Registration of charge 044203100002, created on 30 October 2018
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
03 Oct 2018 AD02 Register inspection address has been changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 11th Floor, Two Snow Hill Birmingham B4 6WR
02 Oct 2018 AD03 Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP
07 Sep 2018 AA Full accounts made up to 30 September 2017
20 Jul 2018 CH01 Director's details changed for Mr Ian David Johnson on 13 June 2017
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
01 May 2018 PSC02 Notification of Allect Limited as a person with significant control on 1 May 2018
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
03 Oct 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
19 Sep 2017 AA01 Current accounting period extended from 30 April 2017 to 30 September 2017
19 Jun 2017 AP01 Appointment of Mr Manuel Carvalho De Sousa Dos Santos as a director on 13 June 2017
19 Jun 2017 AP01 Appointment of Mr Ian David Johnson as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Harry Alcock Field Parshall as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Carolyn Kendrick as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Rupert John Henry Green as a director on 13 June 2017
19 Jun 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
05 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
25 Jan 2016 TM01 Termination of appointment of Natalia Jimena Miyar as a director on 19 January 2016
01 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014