HELMOORE PROPERTIES LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-03-22 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Notification of J C M Property Holdings Ltd as a person with significant control on 2022-03-28

View Document

21/11/2221 November 2022 Cessation of Helmoe Property Limited as a person with significant control on 2022-03-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-03-30 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Lars Helmoe-Larsen as a director on 2022-10-21

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-22

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

10/03/2110 March 2021 22/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE MOORES / 16/01/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE MOORES / 16/01/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 9 STONEHEY DRIVE WIRRAL MERSEYSIDE CH48 2HS ENGLAND

View Document

23/12/1923 December 2019 PREVSHO FROM 23/03/2019 TO 22/03/2019

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095084250003

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

21/12/1821 December 2018 23/03/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 23/03/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/03/1823 March 2018 Annual accounts for year ending 23 Mar 2018

View Accounts

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 23/03/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts for year ending 23 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095084250004

View Document

20/06/1620 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095084250003

View Document

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

View Accounts

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM 15 BROXTON AVENUE WEST KIRBY WIRRAL MERSEYSIDE CH48 5JA UNITED KINGDOM

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095084250002

View Document

01/07/151 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 095084250001

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095084250001

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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