- Company Overview for HELGA'S HOMES LIMITED (11806249)
- Filing history for HELGA'S HOMES LIMITED (11806249)
- People for HELGA'S HOMES LIMITED (11806249)
- Charges for HELGA'S HOMES LIMITED (11806249)
- More for HELGA'S HOMES LIMITED (11806249)
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 |