HELE MANOR LIMITED

10132256
6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 11 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 14 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 accounts Annual Accounts 11 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2020 officers Termination of appointment of director (Sean William Moore) 1 Buy now
16 Oct 2020 officers Appointment of corporate director (Thames Street Services Limited) 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2020 officers Change of particulars for director (Mr Mehal Shah) 2 Buy now
26 Jun 2020 accounts Annual Accounts 9 Buy now
18 Dec 2019 officers Termination of appointment of director (Matthew Tingle) 1 Buy now
17 Oct 2019 officers Appointment of director (Mr Matthew Tingle) 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Simon Neil Wragg) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Dominic Hicks) 1 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
03 Sep 2019 officers Appointment of director (Mr Sean William Moore) 2 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 resolution Resolution 1 Buy now
08 Aug 2018 officers Termination of appointment of director (Edward Barnaby Russell Simpson) 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Mehal Shah) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Dominic Hicks) 2 Buy now
08 Aug 2018 resolution Resolution 3 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 mortgage Registration of a charge 36 Buy now
08 Dec 2017 officers Termination of appointment of director (Jon Luke Antoniou) 1 Buy now
08 Dec 2017 officers Appointment of director (Mr Edward Barnaby Russell Simpson) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Simon Neil Wragg) 2 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 accounts Annual Accounts 9 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 mortgage Registration of a charge 59 Buy now
19 Apr 2016 incorporation Incorporation Company 7 Buy now