HELENE SHIELDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 REDUCE ISSUED CAPITAL 15/05/2014

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 19090

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 15/05/14

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
6TH FLOOR 388 EUSTON ROAD
LONDON
NW1 3BG
UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

26/11/1326 November 2013 REDUCE ISSUED CAPITAL 14/11/2013

View Document

26/11/1326 November 2013 SOLVENCY STATEMENT DATED 12/11/13

View Document

26/11/1326 November 2013 STATEMENT BY DIRECTORS

View Document

26/11/1326 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 30590

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEVEN EDWARD OLIVER

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 REDUCE ISSUED CAPITAL 22/09/2012

View Document

11/10/1211 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 42090

View Document

11/10/1211 October 2012 STATEMENT BY DIRECTORS

View Document

11/10/1211 October 2012 SOLVENCY STATEMENT DATED 13/09/12

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 14/05/2012

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 08/05/12

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 43590

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 SOLVENCY STATEMENT DATED 12/03/12

View Document

14/03/1214 March 2012 STATEMENT BY DIRECTORS

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 52090

View Document

14/03/1214 March 2012 ￯﾿ᄑ7500 CANCELLED FROM SHARE PREM A/C 06/03/2012

View Document

24/11/1124 November 2011 REDUCE ISSUED CAPITAL 17/11/2011

View Document

24/11/1124 November 2011 SOLVENCY STATEMENT DATED 14/11/11

View Document

24/11/1124 November 2011 STATEMENT BY DIRECTORS

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 59590

View Document

16/11/1116 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

19/09/1119 September 2011 STATEMENT BY DIRECTORS

View Document

19/09/1119 September 2011 REDUCE ISSUED CAPITAL 09/01/2011

View Document

19/09/1119 September 2011 19/09/11 STATEMENT OF CAPITAL GBP 62590

View Document

19/09/1119 September 2011 SOLVENCY STATEMENT DATED 08/09/11

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 REDUCE ISSUED CAPITAL 28/07/2011

View Document

08/08/118 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 72590

View Document

08/08/118 August 2011 SOLVENCY STATEMENT DATED 22/07/11

View Document

08/08/118 August 2011 STATEMENT BY DIRECTORS

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

30/12/1030 December 2010 SOLVENCY STATEMENT DATED 06/12/10

View Document

30/12/1030 December 2010 REDUCE ISSUED CAPITAL 10/12/2010

View Document

30/12/1030 December 2010 ￯﾿ᄑ34000 CANCELLED FROM SHARE PREM A/C 10/12/2010

View Document

30/12/1030 December 2010 STATEMENT BY DIRECTORS

View Document

30/12/1030 December 2010 30/12/10 STATEMENT OF CAPITAL GBP 86590

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 05/02/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM:
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 AMENDING 88(2) AD 8/10/2001

View Document

19/12/0219 December 2002 AMENDING 88(2) AD 8/10/2001

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 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