HELM PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 097495050002 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 097495050003 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 097495050001 in full

View Document

06/06/256 June 2025 Appointment of a voluntary liquidator

View Document

06/06/256 June 2025 Declaration of solvency

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Registered office address changed from Westwood New Farm Road Alresford SO24 9QH United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2025-06-06

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-03-10

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-10

View Document

10/03/2510 March 2025 Annual accounts for year ending 10 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Registration of charge 097495050003, created on 2023-02-07

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 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

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOM AYRTON FLEMING / 01/11/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097495050002

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/178 January 2017 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097495050001

View Document

26/08/1526 August 2015 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