Advanced company searchLink opens in new window

CHRISTOPHER HELM (PUBLISHERS) LIMITED

Company number 01953639

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)
08 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
06 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 602,872
06 Jan 2015 AA Audit exemption subsidiary accounts made up to 28 February 2014
06 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
06 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/14
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 602,872
04 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
03 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
24 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
24 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
12 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
21 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 29 February 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 28 February 2011
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2011 AD01 Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011
05 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
15 Apr 2011 TM01 Termination of appointment of Colin Adams as a director
15 Apr 2011 AP01 Appointment of Ms Wendy Monica Pallot as a director
15 Apr 2011 TM01 Termination of appointment of Diana Coleman as a director
07 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011