- Company Overview for HELE MANOR LIMITED (10132256)
- Filing history for HELE MANOR LIMITED (10132256)
- People for HELE MANOR LIMITED (10132256)
- Charges for HELE MANOR LIMITED (10132256)
- More for HELE MANOR LIMITED (10132256)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL on 4 February 2025 | |
31 Jan 2025 | PSC02 | Notification of Hartree Partners Power Holdings 2 (Uk) Limited as a person with significant control on 18 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Bfg Projects Limited as a person with significant control on 18 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Thames Street Services Limited as a director on 18 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Mehal Shah as a director on 18 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Stephen Michael Semlitz as a director on 18 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Stephen John Mason as a director on 18 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Paul Martin Garske as a director on 18 January 2025 | |
17 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 January 2025
|
|
17 Jan 2025 | MR04 | Satisfaction of charge 101322560002 in full | |
06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
08 Oct 2024 | AA01 | Previous accounting period extended from 29 September 2024 to 30 September 2024 | |
02 Oct 2024 | CH02 | Director's details changed for Thames Street Services Limited on 30 September 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Mehal Shah on 30 September 2024 | |
02 Oct 2024 | PSC05 | Change of details for Bfg Projects Limited as a person with significant control on 30 September 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024 | |
04 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
16 Oct 2020 | TM01 | Termination of appointment of Sean William Moore as a director on 16 October 2020 |