- Company Overview for HELICOMPANY LIMITED (06517474)
- Filing history for HELICOMPANY LIMITED (06517474)
- People for HELICOMPANY LIMITED (06517474)
- Charges for HELICOMPANY LIMITED (06517474)
- More for HELICOMPANY LIMITED (06517474)
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) |
---|---|---|---|
03 Oct 2017 | PSC07 | Cessation of Robert John Hugo Randall as a person with significant control on 16 September 2016 | |
03 Oct 2017 | PSC07 | Cessation of James Christopher Kaberry as a person with significant control on 16 November 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
03 Oct 2017 | PSC07 | Cessation of Hamilton Powys Greenwood as a person with significant control on 16 November 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Harefield House Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HH to Parkside House 17 East Parade Harrogate HG1 5LF on 2 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of James Christopher Kaberry as a director on 16 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Hamilton Powys Greenwood as a director on 16 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Robert John Hugo Randall as a director on 16 November 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Hamilton Powys Greenwood as a secretary on 16 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Richard Knocker as a director on 16 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Jack Frederick Peter Schofield as a director on 16 November 2016 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
28 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |