Advanced company searchLink opens in new window

HELEN & DOUGLAS HOUSE (TRADING) LIMITED

Company number 05090748

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2018 TM01 Termination of appointment of John Charles Roger Tennent as a director on 19 January 2018
13 Dec 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 AP01 Appointment of Mr Andrew Michael Cooper as a director on 26 September 2017
24 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Dec 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Clare Rachel Edwards on 6 April 2016
09 Nov 2015 AA Accounts for a small company made up to 31 March 2015
20 Oct 2015 AP03 Appointment of Mr Tom Gilman as a secretary on 20 October 2015
20 Oct 2015 TM02 Termination of appointment of Andrew Michael Cooper as a secretary on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from C/O Mike Cooper North Bailey House New Inn Hall Street Oxford OX1 2EA England to Withy King New Inn Hall Street Oxford OX1 2EA on 20 October 2015
02 Sep 2015 TM02 Termination of appointment of Gary Steven Baker as a secretary on 28 July 2015
14 Aug 2015 CH03 Secretary's details changed for Gary Steven Baker on 28 July 2015
14 Aug 2015 AP03 Appointment of Mr Andrew Michael Cooper as a secretary on 28 July 2015
13 Aug 2015 AD01 Registered office address changed from 126 High Street Oxford Oxfordshire OX1 4DG to C/O Mike Cooper North Bailey House New Inn Hall Street Oxford OX1 2EA on 13 August 2015
09 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
04 Feb 2015 TM01 Termination of appointment of Sarah Reid Haywood as a director on 10 October 2014
04 Feb 2015 TM01 Termination of appointment of Thomas Hagan Hill as a director on 10 October 2014
08 Jan 2015 AP01 Appointment of Elizabeth Ann Drew as a director on 25 November 2014
  • ANNOTATION Clarification Date of appointment on the AP01 was removed from the public register on 3RD March 2015 as it was factually inaccurate.
08 Jan 2015 AP01 Appointment of John Charles Roger Tennent as a director on 25 November 2014
08 Jan 2015 AP01 Appointment of Clare Rachel Edwards as a director on 25 November 2014
29 Oct 2014 AA Accounts for a small company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders