- Company Overview for HEL BIDCO LTD (07313152)
- Filing history for HEL BIDCO LTD (07313152)
- People for HEL BIDCO LTD (07313152)
- Charges for HEL BIDCO LTD (07313152)
- Insolvency for HEL BIDCO LTD (07313152)
- More for HEL BIDCO LTD (07313152)
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) |
---|---|---|---|
09 Oct 2018 | TM01 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 | |
26 Jul 2018 | PSC02 | Notification of Host Europe Group Limited as a person with significant control on 29 March 2018 | |
26 Jul 2018 | PSC07 | Cessation of Hel Midco Ltd as a person with significant control on 29 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 | |
15 Dec 2017 | TM01 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of James Shutler as a secretary on 7 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 | |
26 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
06 Jul 2017 | TM01 | Termination of appointment of Tobias Mohr as a director on 5 July 2017 | |
23 May 2017 | MR04 | Satisfaction of charge 073131520002 in full | |
23 May 2017 | MR04 | Satisfaction of charge 073131520004 in full | |
23 May 2017 | MR04 | Satisfaction of charge 073131520003 in full | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
18 Feb 2015 | MR01 | Registration of charge 073131520004, created on 13 February 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Tobias Mohr on 9 January 2015 |