- Company Overview for HELICAL (FP) HOLDINGS LIMITED (07240771)
- Filing history for HELICAL (FP) HOLDINGS LIMITED (07240771)
- People for HELICAL (FP) HOLDINGS LIMITED (07240771)
- Charges for HELICAL (FP) HOLDINGS LIMITED (07240771)
- More for HELICAL (FP) HOLDINGS LIMITED (07240771)
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) |
---|---|---|---|
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 11 -15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 29 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
16 Apr 2014 | MR01 |
Registration of charge 072407710005
|
|
08 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 30 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Duncan Charles Eades Walker on 30 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Michael Eric Slade on 30 April 2011 | |
07 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
23 Dec 2010 | AP01 | Appointment of Mr Jack Struan Pitman as a director | |
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |