Advanced company searchLink opens in new window

HELIX PROPERTY GROUP LIMITED

Company number 07381721

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 400
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
  • GBP 400
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 400
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
  • RES15 ‐ Change company name resolution on 2013-07-22
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