- Company Overview for HELCIM HOMES LTD (08254235)
- Filing history for HELCIM HOMES LTD (08254235)
- People for HELCIM HOMES LTD (08254235)
- Charges for HELCIM HOMES LTD (08254235)
- More for HELCIM HOMES LTD (08254235)
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) |
---|---|---|---|
18 Nov 2014 | AP01 | Appointment of Mr Ben Robert Westran as a director on 15 May 2013 | |
15 Nov 2014 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY to 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH on 15 November 2014 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Neil Cobbold on 18 September 2013 | |
21 May 2013 | TM01 | Termination of appointment of David Miles as a director | |
21 May 2013 | TM01 | Termination of appointment of Richard Balaes as a director | |
21 May 2013 | TM01 | Termination of appointment of David Wylde as a director | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2012 | NEWINC | Incorporation |