HELICAL PROPERTIES (WSM) LIMITED

03677234
5 HANOVER SQUARE LONDON W1S 1HQ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2016 officers Termination of appointment of director (Michael Eric Slade) 1 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
28 Oct 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 accounts Annual Accounts 4 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
24 Dec 2014 officers Change of particulars for corporate secretary (Helical Registrars Limited) 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2014 accounts Annual Accounts 4 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
04 Dec 2012 officers Appointment of director (Mr Timothy John Murphy) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Nigel Mcnair Scott) 1 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
22 Dec 2010 officers Change of particulars for director (Mr John Charles Inwood) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Mr Michael Eric Slade) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Mr Gerald Anthony Kaye) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Mr Nigel Guthrie Mcnair Scott) 2 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
24 Dec 2009 annual-return Annual Return 6 Buy now
24 Dec 2009 officers Change of particulars for corporate secretary (Helical Registrars Limited) 2 Buy now
19 May 2009 officers Appointment terminated director phillip brown 1 Buy now
02 Jan 2009 annual-return Return made up to 02/12/08; full list of members 5 Buy now
28 Dec 2008 accounts Annual Accounts 17 Buy now
02 Feb 2008 accounts Annual Accounts 17 Buy now
04 Dec 2007 annual-return Return made up to 02/12/07; full list of members 3 Buy now
26 Jul 2007 accounts Annual Accounts 21 Buy now
22 Dec 2006 annual-return Return made up to 02/12/06; full list of members 7 Buy now
22 Dec 2005 annual-return Return made up to 02/12/05; full list of members 7 Buy now
16 Dec 2005 accounts Annual Accounts 19 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 officers New secretary appointed 2 Buy now
05 Aug 2005 officers Director's particulars changed 1 Buy now
10 Jan 2005 annual-return Return made up to 02/12/04; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 17 Buy now
30 Dec 2003 annual-return Return made up to 02/12/03; full list of members 7 Buy now
04 Aug 2003 accounts Annual Accounts 16 Buy now
19 May 2003 officers Director's particulars changed 1 Buy now
13 Dec 2002 annual-return Return made up to 02/12/02; full list of members 7 Buy now
03 Sep 2002 officers New secretary appointed 2 Buy now
03 Sep 2002 officers Secretary resigned 1 Buy now
09 Aug 2002 accounts Annual Accounts 16 Buy now
18 Jan 2002 annual-return Return made up to 02/12/01; full list of members 7 Buy now
20 Dec 2001 officers Director's particulars changed 1 Buy now
07 Dec 2001 officers New secretary appointed 2 Buy now
07 Dec 2001 officers Secretary resigned 1 Buy now
25 Sep 2001 accounts Annual Accounts 15 Buy now
26 Feb 2001 officers Director's particulars changed 1 Buy now
22 Dec 2000 annual-return Return made up to 02/12/00; full list of members 7 Buy now
24 Jul 2000 accounts Annual Accounts 15 Buy now
02 Feb 2000 annual-return Return made up to 02/12/99; full list of members 17 Buy now
02 Feb 2000 officers Secretary resigned 1 Buy now
08 Oct 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
18 Aug 1999 officers Director's particulars changed 1 Buy now
03 Feb 1999 officers New secretary appointed 2 Buy now
02 Feb 1999 officers Secretary resigned 1 Buy now
21 Jan 1999 mortgage Particulars of mortgage/charge 15 Buy now
31 Dec 1998 officers New director appointed 3 Buy now
18 Dec 1998 officers New director appointed 4 Buy now
18 Dec 1998 officers New director appointed 4 Buy now
18 Dec 1998 officers New secretary appointed 2 Buy now
18 Dec 1998 officers New director appointed 3 Buy now
18 Dec 1998 officers New director appointed 2 Buy now
18 Dec 1998 officers Director resigned 1 Buy now
18 Dec 1998 officers Secretary resigned 1 Buy now
15 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 1998 address Registered office changed on 11/12/98 from: 120 east road london N1 6AA 1 Buy now
02 Dec 1998 incorporation Incorporation Company 15 Buy now