HELMDON BLACKPITS POWER LIMITED

08884875
C/O MATERIAL CHANGE LTD, THE AMPHENOL BUILDING,46-50 RUTHERFORD DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH ENGLAND NN8 6AX

Documents

Documents
Date Category Description Pages
24 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 12 Buy now
24 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2024 officers Change of particulars for director (Mr Edward Bastow) 2 Buy now
02 Aug 2024 officers Change of particulars for director (Mr Edward Bastow) 2 Buy now
30 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2024 officers Appointment of director (Ms Hannah Lucy Miles) 2 Buy now
26 Jul 2024 officers Appointment of director (Mr Nicholas Charles Clements) 2 Buy now
26 Jul 2024 officers Termination of appointment of director (James Peter Samworth) 1 Buy now
26 Jul 2024 officers Termination of appointment of director (Hugh Alexander Unwin) 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 17 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 officers Change of particulars for secretary (Ms Hannah Lucy Miles) 1 Buy now
13 Sep 2022 accounts Annual Accounts 16 Buy now
01 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2022 officers Termination of appointment of director (Stefania Trivellato) 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 officers Appointment of director (Mr James Peter Samworth) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr Hugh Alexander Unwin) 2 Buy now
10 Sep 2021 accounts Annual Accounts 17 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 11 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 officers Termination of appointment of director (Robert Oliver Graham Guest) 1 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
24 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2018 officers Appointment of director (Ms Stefania Trivellato) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Hugh Unwin) 1 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 capital Return of purchase of own shares 3 Buy now
01 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 officers Termination of appointment of director (Hannah Lucy Miles) 1 Buy now
26 Jan 2018 officers Appointment of secretary (Ms Hannah Lucy Miles) 2 Buy now
26 Jan 2018 officers Appointment of director (Mr Edward Bastow) 2 Buy now
26 Jan 2018 officers Appointment of director (Mr Robert Oliver Graham Guest) 2 Buy now
26 Jan 2018 officers Appointment of director (Mr Hugh Unwin) 2 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
23 Jan 2018 resolution Resolution 15 Buy now
03 Jan 2018 officers Termination of appointment of director (Michael John Bullard) 1 Buy now
03 Jan 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
03 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 mortgage Registration of a charge 48 Buy now
21 Dec 2017 accounts Annual Accounts 19 Buy now
07 Nov 2017 officers Appointment of director (Dr Michael John Bullard) 2 Buy now
07 Nov 2017 officers Termination of appointment of director (David Matthew Bird) 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 16 Buy now
15 Jul 2016 officers Change of particulars for director (David Matthew Bird) 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
04 Dec 2015 accounts Annual Accounts 5 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 2 Buy now
05 Jan 2015 officers Appointment of secretary (Nicola Board) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 resolution Resolution 41 Buy now
13 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Edward Fellows) 1 Buy now
06 Nov 2014 officers Appointment of director (David Bird) 2 Buy now
06 Nov 2014 officers Appointment of director (Hannah Miles) 2 Buy now
22 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2014 mortgage Registration of a charge 49 Buy now
07 Mar 2014 capital Return of Allotment of shares 3 Buy now
10 Feb 2014 incorporation Incorporation Company 7 Buy now