HELSTON GARAGES GROUP LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Full accounts made up to 2023-02-28

View Document

06/12/236 December 2023 Document deleted

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Document deleted

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

17/01/2317 January 2023 Cessation of Jane Elizabeth Reynolds as a person with significant control on 2022-12-17

View Document

12/01/2312 January 2023 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

23/12/2223 December 2022 Cessation of Andrew John Barrett as a person with significant control on 2022-12-17

View Document

23/12/2223 December 2022 Cessation of Philip Reed as a person with significant control on 2022-12-17

View Document

23/12/2223 December 2022 Cessation of Antony David Reynolds as a person with significant control on 2022-12-17

View Document

22/12/2222 December 2022 Registered office address changed from 85 Meneage Street Helston Cornwall TR13 8rd to Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Karen Anderson as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of Mr Robert Thomas Forrester as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of David Paul Crane as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of Nicola Jane Carrington Loose as a secretary on 2022-12-17

View Document

21/12/2221 December 2022 Notification of Vertu Motors Plc as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Cessation of Anthony Clive Burley as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Cessation of Sarah Anne Burley as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Andrew John Barrett as a director on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Sarah Anne Burley as a director on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Jonathan Craig Glanville as a director on 2022-12-17

View Document

19/12/2219 December 2022 Registration of charge 040221750003, created on 2022-12-17

View Document

06/12/226 December 2022 Notification of Sarah Anne Burley as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Notification of Jane Elizabeth Reynolds as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Notification of Philip Reed as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Notification of Antony David Reynolds as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Notification of Anthony Clive Burley as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Cessation of Executors of the Estate of Ds Carr as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Statement of capital on 2022-11-29

View Document

05/12/225 December 2022 Particulars of variation of rights attached to shares

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

28/11/2228 November 2022 Satisfaction of charge 040221750001 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 040221750002 in full

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-06-30

View Document

30/06/2230 June 2022 Confirmation statement made on 2022-06-30 with updates

View Document

25/04/2225 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Termination of appointment of Betty Vera Carr as a director on 2022-01-10

View Document

19/11/2119 November 2021 Termination of appointment of David Stanley Carr as a director on 2021-10-15

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040221750001

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS SARAH ANNE BURLEY

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 ADOPT ARTICLES 09/12/2013

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document



18/12/1318 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1318 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1318 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 5222222

View Document

18/12/1318 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 5200000

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VERA CARR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRETT / 05/07/2013

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR JONATHAN CRAIG GLANVILLE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR PAUL MITCHELL

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH KEAST

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KEAST

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 £ SR 1000000@1 16/01/05

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 £ IC 1500000/1150000 17/01/05 £ SR 350000@1=350000

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 NC INC ALREADY ADJUSTED 28/10/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 £ NC 1000/250000 13/08/01

View Document

10/09/0110 September 2001 NC INC ALREADY ADJUSTED 13/08/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 COMPANY NAME CHANGED MICHCO 209 LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

07/12/007 December 2000 COMPANY NAME CHANGED MICHCO 209 LIMITED CERTIFICATE ISSUED ON 08/12/00; RESOLUTION PASSED ON 27/11/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

04/12/004 December 2000

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company