- Company Overview for HELISTRAT GROUP HOLDINGS LIMITED (06825642)
- Filing history for HELISTRAT GROUP HOLDINGS LIMITED (06825642)
- People for HELISTRAT GROUP HOLDINGS LIMITED (06825642)
- Charges for HELISTRAT GROUP HOLDINGS LIMITED (06825642)
- More for HELISTRAT GROUP HOLDINGS LIMITED (06825642)
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 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 4 the Mill Royal Clarence Marina, Weevil Lane Gosport Hampshire PO12 1AX to Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 12 November 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Aidan Lynch as a director | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
06 Mar 2013 | TM01 | Termination of appointment of Angela Haygarth as a director | |
11 Jan 2013 | AP01 | Appointment of Mrs Angela Haygarth as a director | |
07 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Aidan Joseph Lynch as a director | |
08 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Mar 2012 | TM01 | Termination of appointment of Christopher Gascoyne as a director | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Christopher John Gascoyne as a director | |
31 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
22 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
24 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Aug 2010 | AP01 | Appointment of Mr Bernard Thomas Amos as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Bernard Amos as a director | |
15 Jul 2010 | AD01 | Registered office address changed from 4 the Mill Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1FX United Kingdom on 15 July 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from 1 Jukes Walk Moorgreen Road Southampton Hants SO30 3EF United Kingdom on 29 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Harvey Stuart Laud on 28 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mrs Joy Michelle Donnell on 28 June 2010 | |
21 Jun 2010 | AP01 | Appointment of Mr Bernard Amos as a director | |
07 Jun 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 |