HELIPORT LONDON LIMITED

37 Broadhurst Gardens, London, NW6 3QT, England
StatusACTIVE
Company No.13223700
CategoryPrivate Limited Company
Incorporated24 Feb 2021
Age3 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HELIPORT LONDON LIMITED is an active private limited company with number 13223700. It was incorporated 3 years, 3 months, 23 days ago, on 24 February 2021. The company address is 37 Broadhurst Gardens, London, NW6 3QT, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: 37 Broadhurst Gardens London NW6 3QT

Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Buffavento Limited

Cessation date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Hodzic

Termination date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Jeffrey Robert Britnell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robert Britnell

Appointment date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Jeffrey Robert Britnell

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-06

Psc name: Jeffrey Britnell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Paula Marie Talbot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury SY1 3FG United Kingdom

New address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-27

Psc name: Cihh Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-27

Psc name: Buffavento Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gill Selzer

Notification date: 2021-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Britnell

Change date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mr Gill Selzer

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robert Britnell

Appointment date: 2021-09-06

Documents

View document PDF

Incorporation company

Date: 24 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIVERSCLAIMS.CO.UK LIMITED

UNIT 7 WADSWORTH COMMERCIAL PARK,BOLTON,BL3 6SR

Number:06078225
Status:ACTIVE
Category:Private Limited Company

FLEXICARE (GROUP) LIMITED

FLEXICARE (GROUP) LIMITED,MOUNTAIN ASH,CF45 4ER

Number:09109193
Status:ACTIVE
Category:Private Limited Company

GMSD TECH LTD

1E WALLIS ROAD,WATERLOOVILLE,PO7 7RX

Number:10130223
Status:ACTIVE
Category:Private Limited Company

ICC INVESTMENTS LIMITED

UNIT 25 PHOENIX DISTRIBUTION,HESTON,TW5 9NB

Number:05382018
Status:ACTIVE
Category:Private Limited Company

MY HOME AND GARDEN LTD

HOME FARM SLOLEY ROAD,NORWICH,NR12 8HA

Number:09942146
Status:ACTIVE
Category:Private Limited Company

SS MEDCARE LTD

UNIT 2,BARNET,EN5 5UE

Number:09854380
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