- Company Overview for HEL FINCO LTD (07313380)
- Filing history for HEL FINCO LTD (07313380)
- People for HEL FINCO LTD (07313380)
- Charges for HEL FINCO LTD (07313380)
- Insolvency for HEL FINCO LTD (07313380)
- More for HEL FINCO LTD (07313380)
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) |
---|---|---|---|
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 | |
18 Feb 2015 | MR01 | Registration of charge 073133800003, created on 13 February 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Richard Anthony Winslow on 9 January 2015 | |
09 Jan 2015 | CH01 | Director's details changed for James Leslie Shutler on 9 January 2015 | |
09 Jan 2015 | CH03 | Secretary's details changed for James Shutler on 9 January 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Tobias Mohr on 9 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Richard Anthony Winslow as a director on 24 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
17 Feb 2014 | TM01 | Termination of appointment of Thomas Vollrath as a director | |
28 Jan 2014 | AP01 | Appointment of Matthew Stephen Mansell as a director | |
28 Jan 2014 | AP01 | Appointment of James Leslie Shutler as a director | |
07 Dec 2013 | MR01 | Registration of charge 073133800002 | |
02 Nov 2013 | MR01 | Registration of charge 073133800001 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | AP01 | Appointment of Tobias Mohr as a director | |
17 Sep 2013 | AP01 | Appointment of Patrick Pulvermueller as a director | |
17 Sep 2013 | AP01 | Appointment of Thomas Vollrath as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Wiet Stokhuyzen as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Jens-Philip Weiss as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|