- Company Overview for HELICAL (SEVENOAKS) LIMITED (04624874)
- Filing history for HELICAL (SEVENOAKS) LIMITED (04624874)
- People for HELICAL (SEVENOAKS) LIMITED (04624874)
- Charges for HELICAL (SEVENOAKS) LIMITED (04624874)
- More for HELICAL (SEVENOAKS) LIMITED (04624874)
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) |
---|---|---|---|
27 Apr 2015 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director on 27 April 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
13 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
16 May 2013 | MR01 | Registration of charge 046248740002 | |
02 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of Robert Williams as a director | |
08 Oct 2012 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Michael Eric Slade on 5 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Jack Struan Pitman on 5 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for John Charles Inwood on 5 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for John Charles Inwood on 5 February 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
01 Feb 2010 | CH04 | Secretary's details changed for Helical Registrars Limited on 24 December 2009 |