- Company Overview for HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED (07061429)
- Filing history for HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED (07061429)
- People for HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED (07061429)
- More for HELICAL BAR (MITRE SQUARE) DEVELOPMENTS LIMITED (07061429)
| 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
|
|
| 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 |