Advanced company searchLink opens in new window

HELM GODFREY CONSULTING LIMITED

Company number 06539428

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)
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 21 March 2011
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Brite Birtchell as a director
20 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Oct 2009 CH01 Director's details changed for Nigel Bruce Wilson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Anthony John Winner on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Linda Caroline Seely on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Roger William Sanders on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Stephen David Powell on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Andrew Charles Danby Bloch on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Edward John Gold on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mark Finster on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Susan Louise Fottit on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Barry Richard Brown on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Brite Betina Birtchell on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Jonathan Nicholas Aptaker on 19 October 2009
02 Apr 2009 363a Return made up to 19/03/09; full list of members
22 Dec 2008 288b Appointment terminated director and secretary linda clark
06 May 2008 288a Director appointed andrew charles danby bloch
06 May 2008 288a Director appointed anthony john winner
28 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
28 Apr 2008 287 Registered office changed on 28/04/2008 from 3 hardman square spinningfields manchester M3 3EB
28 Apr 2008 288a Director appointed jonathan nicholas aptaker