- Company Overview for HELICAL (WHITECHAPEL) LIMITED (08610414)
- Filing history for HELICAL (WHITECHAPEL) LIMITED (08610414)
- People for HELICAL (WHITECHAPEL) LIMITED (08610414)
- Charges for HELICAL (WHITECHAPEL) LIMITED (08610414)
- More for HELICAL (WHITECHAPEL) LIMITED (08610414)
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) |
---|---|---|---|
16 Jan 2018 | MR04 | Satisfaction of charge 086104140001 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 086104140002 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 086104140004 in full | |
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Sep 2016 | MR01 | Registration of charge 086104140005, created on 7 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr John Charles Inwood as a director on 14 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH04 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 | |
11 Jun 2015 | MR01 | Registration of charge 086104140004, created on 10 June 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 | |
20 Mar 2015 | MR01 | Registration of charge 086104140003, created on 16 March 2015 | |
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 | |
25 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | MR01 | Registration of charge 086104140001 | |
23 Dec 2013 | MR01 | Registration of charge 086104140002 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013 |