Advanced company searchLink opens in new window

HEVELIUS HOLDINGS LIMITED

Company number 07033045

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)
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
29 Sep 2014 AD01 Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 29 September 2014
02 Jan 2014 TM01 Termination of appointment of Martyn Dewhurst as a director
02 Jan 2014 TM01 Termination of appointment of Anthony Gott as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Anthony David Gott on 30 September 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
07 Nov 2011 AP01 Appointment of Robert Alexander Dyke as a director
01 Apr 2011 AP01 Appointment of Kate Honeybone as a director
20 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 20 October 2010
20 Oct 2010 CH04 Secretary's details changed for Cw Consultancy Limited on 29 September 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
01 Sep 2010 SH08 Change of share class name or designation
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 8,400
01 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2010 AP01 Appointment of Martyn James Dewhurst as a director
19 Jul 2010 TM01 Termination of appointment of Robert Gregson as a director