Advanced company searchLink opens in new window

ST HELEN PROPERTIES LIMITED

Company number 05209218

Filter by category

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)
06 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
09 Mar 2023 TM01 Termination of appointment of Richard Engleman as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mrs Emily Louise Engleman as a director on 9 March 2023
27 Sep 2022 AA Accounts for a dormant company made up to 24 August 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
18 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
16 Aug 2016 AP01 Appointment of Ms Cecily Margaret Pearson as a director on 15 July 2016
16 Aug 2016 TM02 Termination of appointment of Geoffrey Harris as a secretary on 15 July 2015
16 Aug 2016 TM01 Termination of appointment of Geoffrey Harris as a director on 15 July 2016
04 May 2016 AP03 Appointment of Mr Mark James Sollis as a secretary on 31 December 2015
04 May 2016 AD01 Registered office address changed from Flat 2, 32 West St Helen Street Abingdon Oxon OX14 5BL to Flat 1 32 West St. Helen Street Abingdon Oxfordshire OX14 5BL on 4 May 2016
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015