HELEN'S PROPERTY MANAGEMENT CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Change of details for Mrs Helen Chapman as a person with significant control on 2023-07-01

View Document

28/07/2328 July 2023 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB United Kingdom to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Helen Chapman on 2023-07-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CHAPMAN / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN CHAPMAN / 24/03/2020

View Document

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED ELIZABETH ANNE MELVILLE

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE MELVILLE

View Document

12/04/1912 April 2019 CESSATION OF JOHN ANDREW MELVILLE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/04/189 April 2018 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