- Company Overview for HELICAL BAR (GREAT DOVER STREET) LIMITED (06507730)
- Filing history for HELICAL BAR (GREAT DOVER STREET) LIMITED (06507730)
- People for HELICAL BAR (GREAT DOVER STREET) LIMITED (06507730)
- Charges for HELICAL BAR (GREAT DOVER STREET) LIMITED (06507730)
- More for HELICAL BAR (GREAT DOVER STREET) LIMITED (06507730)
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
|
|
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
|
|
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 |