HELLIER CAPITAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08865453 |
Category | Private Limited Company |
Incorporated | 28 Jan 2014 |
Age | 10 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name notice
Date: 05 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3 CEDAR GROVE,CHIPPENHAM,SN15 1DF
Number: | 11323532 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMUR IT SERVICES LTD,ALTRINCHAM,WA14 1RP
Number: | 09269712 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11629605 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WAVERLEY ROAD,LONDON,N17 0PX
Number: | 08512989 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 05457918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYVENTURE INTERNATIONAL (UK) LIMITED
5 DEANSWAY,,WR1 2JG
Number: | 04647357 |
Status: | ACTIVE |
Category: | Private Limited Company |