HELCIM HOMES LTD

1390 Montpellier Court Gloucester Business Park, Brockworth, GL3 4AH, Gloucester
StatusACTIVE
Company No.08254235
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

HELCIM HOMES LTD is an active private limited company with number 08254235. It was incorporated 11 years, 7 months, 16 days ago, on 16 October 2012. The company address is 1390 Montpellier Court Gloucester Business Park, Brockworth, GL3 4AH, Gloucester.



Company Fillings

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Ben Robert Westran

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2014

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-05-15

Officer name: Mr Andrew Christopher Melville Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-15

Officer name: Neil Cobbold

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-15

Officer name: Mr Ben Robert Westran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-15

New address: 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH

Old address: 25 Manchester Square London W1U 3PY

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Cobbold

Change date: 2013-09-18

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miles

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Balaes

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wylde

Documents

View document PDF

Legacy

Date: 10 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAGENNAO DEVELOPMENTS LLP

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:OC340407
Status:ACTIVE
Category:Limited Liability Partnership

AURUM CORP. LP

SUITE 4142 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL026822
Status:ACTIVE
Category:Limited Partnership

EXPERT MINERALS COMPANY LIMITED

429-433 PINNER ROAD,HARROW,HA1 4HN

Number:08980183
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE INTERNATIONAL LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:11229106
Status:ACTIVE
Category:Private Limited Company

ONORACH LIMITED

UNIT 20 PROSPECT BUSINESS CENTRE,DUNDEE,DD2 1TY

Number:SC363090
Status:ACTIVE
Category:Private Limited Company

STOCKBOURNE DEVELOPMENTS LIMITED

SUITE 1, SILWOOD BUSINESS CENTRE,ASCOT,SL5 7PW

Number:02387571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source