Advanced company searchLink opens in new window

HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED

Company number 07061429

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Nov 2013 CH01 Director's details changed for Mr Michael Eric Slade on 30 October 2013
12 Nov 2013 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 30 October 2013
12 Nov 2013 CH01 Director's details changed for Mr Matthew Charles Bonning-Snook on 30 October 2013
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
15 Jul 2013 AP03 Appointment of Sinead Clare Gillespie as a secretary
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Timothy John Murphy as a director
04 Dec 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
24 Apr 2012 CH01 Director's details changed for Matthew Charles Bonning-Snook on 23 April 2012
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Matthew Charles Bonning-Snook on 27 August 2010
04 Feb 2010 CH01 Director's details changed for Duncan Charles Eades Walker on 17 December 2009
24 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
18 Nov 2009 MISC Dup res tmf corporate administration services LIMITED 12/11/09.
18 Nov 2009 TM01 Termination of appointment of Adrian Levy as a director
18 Nov 2009 TM01 Termination of appointment of David Pudge as a director