- Company Overview for HELEN GREEN DESIGN LIMITED (04420310)
- Filing history for HELEN GREEN DESIGN LIMITED (04420310)
- People for HELEN GREEN DESIGN LIMITED (04420310)
- Charges for HELEN GREEN DESIGN LIMITED (04420310)
- Registers for HELEN GREEN DESIGN LIMITED (04420310)
- More for HELEN GREEN DESIGN LIMITED (04420310)
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
|
|
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
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |