HELMWALL PROPERTIES LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Director's details changed for Mr Kon Yoon Yong on 2024-01-22

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

09/01/249 January 2024 Appointment of Mr Paul Grashei as a director on 2024-01-05

View Document

09/01/249 January 2024 Termination of appointment of Amy Swek Nee Lim as a director on 2024-01-03

View Document

09/01/249 January 2024 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/04/2228 April 2022 Statement of capital on 2022-04-28

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022

View Document

28/04/2228 April 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-06-30

View Document

13/07/2113 July 2021 Appointment of Ms Amy Swek Nee Lim as a director on 2021-06-14

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YONG CHUAN LEE / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KON YOON YONG / 01/10/2009

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/06/099 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008

View Document

02/06/082 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KON YONG / 28/01/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / YONG LEE / 28/01/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
UNIT 100 THE PALL MALL DEPOSIT
124-128 BARLBY ROAD
LONDON
W10 6BL

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

01/12/981 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/07/988 July 1998 S386 DISP APP AUDS 11/06/98

View Document

08/07/988 July 1998 S366A DISP HOLDING AGM 11/06/98

View Document

08/07/988 July 1998 S252 DISP LAYING ACC 11/06/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
24 NORTH STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE LE65 1HS

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED
IMAGELINE LIMITED
CERTIFICATE ISSUED ON 28/10/97

View Document

28/01/9728 January 1997 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