HELIX CORPORATE MANAGEMENT LIMITED
Company number 08038067
- Company Overview for HELIX CORPORATE MANAGEMENT LIMITED (08038067)
- Filing history for HELIX CORPORATE MANAGEMENT LIMITED (08038067)
- People for HELIX CORPORATE MANAGEMENT LIMITED (08038067)
- More for HELIX CORPORATE MANAGEMENT LIMITED (08038067)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Feb 2014 | CERTNM |
Company name changed solar power parking LIMITED\certificate issued on 19/02/14
|
|
19 Feb 2014 | AP01 | Appointment of Mr Rodney Ian Ward Able as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Daniel Mathew Dye as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Paul Nurser as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Michael Findlay as a director | |
19 Feb 2014 | AD01 | Registered office address changed from , C/O Screwfast Foundations Limited, Unit 7 - 14, Smallford Lane Smallford, St. Albans, Hertfordshire, AL4 0SA, England on 19 February 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from , C/O C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom on 17 September 2013 | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
19 Apr 2012 | NEWINC |
Incorporation
|