Advanced company searchLink opens in new window

HELGA'S HOMES LIMITED

Company number 11806249

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)
21 Feb 2024 AA Micro company accounts made up to 28 February 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
31 May 2022 AA Micro company accounts made up to 28 February 2022
25 May 2022 MR01 Registration of charge 118062490004, created on 20 May 2022
27 Apr 2022 MR04 Satisfaction of charge 118062490001 in full
27 Apr 2022 MR04 Satisfaction of charge 118062490002 in full
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 28 February 2021
15 Jul 2021 MR01 Registration of charge 118062490003, created on 12 July 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 PSC01 Notification of Jonathan Samuel Mcclelland as a person with significant control on 1 October 2020
18 Nov 2020 PSC04 Change of details for Mrs Helga Anne-Marie Mcclelland as a person with significant control on 1 October 2020
09 Mar 2020 MR01 Registration of charge 118062490001, created on 4 March 2020
09 Mar 2020 MR01 Registration of charge 118062490002, created on 4 March 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Jonathan Samuel Mcclelland on 3 February 2020
04 Feb 2020 CH01 Director's details changed for Mrs Helga Anne-Marie Mcclelland on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mrs Helga Anne-Marie Mcclelland as a person with significant control on 3 February 2020
07 Oct 2019 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Rsz Accountancy Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX on 7 October 2019
24 Jun 2019 AP01 Appointment of Mr Jonathan Samuel Mcclelland as a director on 24 June 2019
05 Jun 2019 PSC04 Change of details for Mrs Helga Anne Marie as a person with significant control on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mrs Helga Anne Marie on 5 June 2019