HELLIER CAPITAL HOLDINGS LIMITED

Albert Goodman Albert Goodman, Yeovil, BA22 8WW, Somerset, United Kingdom
StatusACTIVE
Company No.08865453
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

HELLIER CAPITAL HOLDINGS LIMITED is an active private limited company with number 08865453. It was incorporated 10 years, 4 months ago, on 28 January 2014. The company address is Albert Goodman Albert Goodman, Yeovil, BA22 8WW, Somerset, United Kingdom.



Company Fillings

Change person director company with change date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Mr Martin Hellier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Change date: 2024-05-20

New address: Albert Goodman Lupin Way Yeovil Somerset BA22 8WW

Old address: Hendford Manor Yeovil Somerset BA20 1UN England

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hellier Group Holdings Limited

Change date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Rowe

Termination date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Jennifer Rowe

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Rowe

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Hellier

Cessation date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hellier Group Holdings Limited

Notification date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Rowe

Appointment date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: Hendford Manor 33 Hendford Yeovil Somerset BA20 1UN

New address: Hendford Manor Yeovil Somerset BA20 1UN

Change date: 2019-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Rowe

Appointment date: 2019-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-27

Officer name: Sally Hellier

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Martin Hellier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sally Hellier

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Hellier

Appointment date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 2.4 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: 40 High West Street Dorchester Dorset DT1 1UR United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hellier capital LIMITED\certificate issued on 05/02/14

Documents

View document PDF

Change of name notice

Date: 05 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G-FORCE PLANT LTD

3 CEDAR GROVE,CHIPPENHAM,SN15 1DF

Number:11323532
Status:ACTIVE
Category:Private Limited Company

HAMMUR IT SERVICES LTD

HAMMUR IT SERVICES LTD,ALTRINCHAM,WA14 1RP

Number:09269712
Status:ACTIVE
Category:Private Limited Company

JHC SURVEYING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11629605
Status:ACTIVE
Category:Private Limited Company

KADLYN CARE SOLUTION LIMITED

48 WAVERLEY ROAD,LONDON,N17 0PX

Number:08512989
Status:ACTIVE
Category:Private Limited Company

ROJOCO LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:05457918
Status:ACTIVE
Category:Private Limited Company
Number:04647357
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