HELME AND PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/05/239 May 2023 | Change of details for John Helme as a person with significant control on 2023-05-09 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 17/03/2014 |
11/06/1411 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 17/03/2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 01/05/2013 |
22/05/1322 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ZOE ELIZABETH HELME / 01/05/2011 |
22/05/1322 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 01/10/2009 |
26/05/1026 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/12/091 December 2009 | SECRETARY APPOINTED ZOE ELIZABETH HELME |
28/05/0928 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 8 BLANDFIELD ROAD LONDON ENGLAND SW12 8BG |
13/06/0813 June 2008 | DIRECTOR APPOINTED JOHN HELME |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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