Advanced company searchLink opens in new window

HELICAL (FP) HOLDINGS LIMITED

Company number 07240771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
16 Apr 2014 MR01 Registration of charge 072407710005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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