HELDA PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
19/11/2419 November 2024 | Satisfaction of charge 089326750001 in full |
28/10/2428 October 2024 | Registration of charge 089326750003, created on 2024-10-28 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-04-30 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/08/204 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089326750002 |
30/07/1930 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
24/09/1824 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 52 STORKSBILL LANE SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5FQ ENGLAND |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROGERS / 13/11/2015 |
13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE ROGERS / 13/11/2015 |
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 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/03/1516 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089326750001 |
11/03/1411 March 2014 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
11/03/1411 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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