- Company Overview for HELIX PROPERTY GROUP LIMITED (07381721)
- Filing history for HELIX PROPERTY GROUP LIMITED (07381721)
- People for HELIX PROPERTY GROUP LIMITED (07381721)
- Charges for HELIX PROPERTY GROUP LIMITED (07381721)
- More for HELIX PROPERTY GROUP LIMITED (07381721)
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) |
---|---|---|---|
21 Jun 2018 | SH02 | Sub-division of shares on 31 May 2018 | |
20 Jun 2018 | SH08 | Change of share class name or designation | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
21 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Yvonne Maria Smith as a director on 22 June 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
22 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
17 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
17 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
18 Feb 2016 | AD01 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to 9 Suite 6, Audley House 9 North Audley Street London W1K 6ZD on 18 February 2016 | |
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
10 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Jul 2013 | CERTNM |
Company name changed nas property investments LTD\certificate issued on 30/07/13
|
|
30 Jul 2013 | CONNOT | Change of name notice | |
05 Jun 2013 | AP01 | Appointment of Mrs Yvonne Maria Smith as a director | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Dec 2012 | AP01 | Appointment of Mr Simon Matthew Dudgeon Oliver as a director |