HELMS WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Gary Paul Mayatt as a director on 2025-05-30

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Registered office address changed from 1 Helms Way Walderslade Chatham Kent ME5 8FR England to C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX on 2021-11-02

View Document

28/10/2128 October 2021 Appointment of Kent Gateway Block Management as a secretary on 2021-10-18

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM PRIORY HOUSE PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND

View Document

21/10/1921 October 2019 CESSATION OF PEACOCK RISE DEVELOPMENTS LIMITED AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MAYATT

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS SARAH JANE LOVE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS ANGELA LOUISE IRELAND

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PEACOCK RISE DEVELOPMENTS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/176 June 2017 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