- Company Overview for HELICAL (STOCKPORT) LIMITED (05812950)
- Filing history for HELICAL (STOCKPORT) LIMITED (05812950)
- People for HELICAL (STOCKPORT) LIMITED (05812950)
- Charges for HELICAL (STOCKPORT) LIMITED (05812950)
- More for HELICAL (STOCKPORT) LIMITED (05812950)
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) |
---|---|---|---|
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
13 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
10 May 2010 | CH04 | Secretary's details changed for Helical Registrars Limited on 10 May 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Duncan Charles Eades Walker on 5 February 2010 | |
10 Mar 2010 | CERTNM |
Company name changed chancerygate (stockport) LIMITED\certificate issued on 10/03/10
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | CH01 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Duncan Charles Eades Walker on 17 December 2009 | |
25 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
26 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
22 May 2009 | 288a | Director appointed duncan charles eades walker | |
18 May 2009 | 288b | Appointment terminated director phillip brown | |
19 Mar 2009 | 288b | Appointment terminated director gary mccausland | |
11 Mar 2009 | 88(3) | Particulars of contract relating to shares | |
06 Feb 2009 | 88(2) | Ad 22/01/09\gbp si 657926@1=657926\gbp ic 1/657927\ | |
06 Feb 2009 | 123 | Nc inc already adjusted 22/01/09 | |
06 Feb 2009 | RESOLUTIONS |
Resolutions
|