HELDA PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/11/2419 November 2024 Satisfaction of charge 089326750001 in full

View Document

28/10/2428 October 2024 Registration of charge 089326750003, created on 2024-10-28

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/06/2126 June 2021 Registered office address changed from C/O C/O All Labels Ltd Unit S1 North Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS England to C/O All Labels Ltd Unit 3 Isis Court Wyndyke Furlong Abingdon OX14 1DZ on 2021-06-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089326750002

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 52 STORKSBILL LANE SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5FQ ENGLAND

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROGERS / 13/11/2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE ROGERS / 13/11/2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM C/O ALL LABELS LTD UNIT S1 NORTH, KINGSTON BUSINESS PARK KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AS

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089326750001

View Document

11/03/1411 March 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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