Advanced company searchLink opens in new window

HELICAL BAR (GREAT DOVER STREET) LIMITED

Company number 06507730

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)
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014
27 Mar 2014 MR04 Satisfaction of charge 3 in full
19 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
18 Oct 2013 AA Full accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Oct 2012 AA Full accounts made up to 31 March 2012
25 Sep 2012 AP01 Appointment of Mr Timothy John Murphy as a director
25 Sep 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of a debenture and subordination deed 29/02/2012
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010
12 Apr 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 5 February 2010
08 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
08 Apr 2010 CH04 Secretary's details changed for Helical Registrars Limited on 18 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Michael Eric Slade on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Gerald Anthony Kaye on 5 February 2010
02 Feb 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 17 December 2009