|
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)
|
|
19 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2024
|
|
|
19 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
|
|
|
19 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/24
|
|
|
19 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
|
|
|
09 Dec 2024 |
CS01 |
Confirmation statement made on 5 December 2024 with updates
|
|
|
09 Dec 2024 |
PSC05 |
Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 24 June 2024
|
|
|
16 May 2024 |
AA |
Accounts for a dormant company made up to 30 June 2023
|
|
|
18 Jan 2024 |
TM01 |
Termination of appointment of Michael John Gill as a director on 1 January 2024
|
|
|
11 Dec 2023 |
CS01 |
Confirmation statement made on 5 December 2023 with updates
|
|
|
02 May 2023 |
AA |
Accounts for a dormant company made up to 30 June 2022
|
|
|
05 Dec 2022 |
CS01 |
Confirmation statement made on 5 December 2022 with updates
|
|
|
04 Nov 2022 |
TM02 |
Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
|
|
|
04 Nov 2022 |
AP03 |
Appointment of Mr Conor Briggs as a secretary on 20 September 2022
|
|
|
03 Nov 2022 |
TM01 |
Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
|
|
|
02 Aug 2022 |
AP01 |
Appointment of Mr Chris Powell as a director on 30 June 2022
|
|
|
28 Apr 2022 |
CERTNM |
Company name changed helicon management LIMITED\certificate issued on 28/04/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-04-26
|
|
|
30 Mar 2022 |
AA |
Full accounts made up to 30 June 2021
|
|
|
22 Mar 2022 |
TM01 |
Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
|
|
|
13 Dec 2021 |
CS01 |
Confirmation statement made on 5 December 2021 with updates
|
|
|
13 Dec 2021 |
CH03 |
Secretary's details changed for Mr Jeremy Hughes Williams on 20 October 2021
|
|
|
09 Dec 2021 |
AP01 |
Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
|
|
|
09 Dec 2021 |
TM01 |
Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
|
|
|
20 Oct 2021 |
AD01 |
Registered office address changed from Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
|
|
|
21 Jul 2021 |
AA |
Full accounts made up to 30 June 2020
|
|
|
09 Apr 2021 |
CH01 |
Director's details changed for Mr Michael John Gill on 27 November 2020
|
|