HELIX PROPERTY GROUP LIMITED

07381721
WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2024 accounts Annual Accounts 6 Buy now
14 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 11 Buy now
22 Mar 2023 officers Change of particulars for director (Mr Angus Fell) 2 Buy now
22 Mar 2023 officers Change of particulars for director (Mr Angus Fell) 2 Buy now
21 Mar 2023 officers Termination of appointment of director (Robin Wallace Fell) 1 Buy now
20 Mar 2023 officers Appointment of director (Mr Angus Fell) 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 11 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 11 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 11 Buy now
10 Jan 2020 officers Termination of appointment of director (Simon Matthew Dudgeon Oliver) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Richard Edward Slater) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (David Andrew Cullum) 1 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 19 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2018 resolution Resolution 14 Buy now
24 Apr 2018 accounts Annual Accounts 41 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 40 Buy now
22 Jun 2017 officers Termination of appointment of director (Yvonne Maria Smith) 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2016 accounts Annual Accounts 49 Buy now
17 Mar 2016 mortgage Statement of release/cease from a charge 2 Buy now
17 Mar 2016 mortgage Statement of release/cease from a charge 1 Buy now
17 Mar 2016 mortgage Statement of release/cease from a charge 2 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 31 Buy now
22 Sep 2015 annual-return Annual Return 8 Buy now
30 Sep 2014 accounts Annual Accounts 31 Buy now
22 Sep 2014 annual-return Annual Return 8 Buy now
01 Oct 2013 annual-return Annual Return 8 Buy now
10 Sep 2013 accounts Annual Accounts 27 Buy now
30 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
05 Jun 2013 officers Appointment of director (Mrs Yvonne Maria Smith) 2 Buy now
22 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2012 officers Appointment of director (Mr Simon Matthew Dudgeon Oliver) 2 Buy now
20 Sep 2012 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 28 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Robin Wallace Fell) 2 Buy now
17 Nov 2011 officers Appointment of director (Mr David Andrew Cullum) 2 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 officers Change of particulars for director (Mr Robin Wallace Fell) 2 Buy now
28 Sep 2011 capital Return of Allotment of shares 4 Buy now
14 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2010 incorporation Incorporation Company 35 Buy now