HELENSVIEW PARK MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Gareth Richard Watson Mccrea as a director on 2023-03-06

View Document

03/03/233 March 2023 Termination of appointment of Jillian Beggs as a director on 2023-03-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS JILLIAN BEGGS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARVIN REID

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DAVID RUSH

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MCDOWELL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWELL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDOWELL

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED GARVIN DAVID REID

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/08/1514 August 2015 SECOND FILING FOR FORM SH01

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 20/01/14 STATEMENT OF CAPITAL GBP 13

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT MCDOWELL / 23/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BECK MCDOWELL / 23/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BECK MCDOWELL / 23/05/2011

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 80 MAIN STREET BANGOR COUNTY DOWN BT20 5AE NORTHERN IRELAND

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 11 BRIDGE STREET BANGOR CO DOWN BT20 5AW

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/0926 July 2009 31/05/09 ANNUAL ACCTS

View Document

27/05/0927 May 2009 23/05/09 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 31/05/08 ANNUAL ACCTS

View Document

04/06/084 June 2008 23/05/08 ANNUAL RETURN SHUTTLE

View Document

23/05/0723 May 2007 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