Advanced company searchLink opens in new window

HELENA HOWBURY LIMITED

Company number 05588146

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)
14 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
14 Oct 2023 PSC01 Notification of Carol Ann Barclay as a person with significant control on 1 September 2023
14 Oct 2023 PSC01 Notification of Keith Robert Barclay as a person with significant control on 1 September 2023
14 Oct 2023 PSC07 Cessation of Steven James Kidd as a person with significant control on 1 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
13 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
23 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Oct 2016 TM01 Termination of appointment of Steven James Kidd as a director on 11 October 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
15 Jun 2016 AP01 Appointment of Mr Steven James Kidd as a director on 14 June 2016
14 Jun 2016 AA Micro company accounts made up to 30 September 2015
04 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
04 Dec 2015 CH01 Director's details changed for Mrs Katherine Anne Allman on 1 September 2011
04 Dec 2015 AD01 Registered office address changed from 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA England to 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 15 Tower Hill Whitstable Kent CT5 2BW to 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA on 4 December 2015