• UK
  • HELM CONSTRUCTION LIMITED - C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, United Kingdom

Company Information

Company registration number
09221861
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Opus Restructuring Llp Evergreen House North
Grafton Place
Euston
London
NW1 2DX
C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, NW1 2DX UK

Management

Managing Directors
MR RICHARD EVANS
GARY ASHLEY SHEPPARD
ADAM MARKS
JONATHAN MARK TICEHURST
Company secretaries
PITSEC LTD

Company Details

Type of Business
ltd
Incorporated
2014-09-17
Age Of Company
2014-09-17 9 years
SIC/NACE
41100 - Development of building projects

Ownership

Beneficial Owners
Mr Gary Ashley Sheppard

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2018-12-31
Last Date: 2017-03-31

HELM CONSTRUCTION LIMITED Company Description

HELM CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 09221861. Its current trading status is "live". It was registered 2014-09-17. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 4 directors and 1 secretary.It can be contacted at C/o Opus Restructuring Llp Evergreen House North .
More information

Get HELM CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Helm Construction Limited - C/O Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London, United Kingdom

2014-09-17 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HELM CONSTRUCTION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 28/11/2017 FROM (2017-11-28) - AD01

    Add to Cart
     
  • AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2017-10-12) - RES10

    Add to Cart
     
  • 31/03/17 TOTAL EXEMPTION FULL (2017-10-10) - AA

    Add to Cart
     
  • 21/02/17 STATEMENT OF CAPITAL GBP 135001 (2017-09-29) - SH01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES (2017-09-21) - CS01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KAREN SHEPPARD (2017-04-11) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JONATHAN TICEHURST (2017-04-05) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ADAM MARKS (2017-04-05) - AP01

    Add to Cart
     
  • SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2017 (2017-10-20) - RP04CS01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS (2016-12-23) - TM01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-09-26) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES (2016-09-21) - CS01

    Add to Cart
     
  • PREVSHO FROM 30/09/2016 TO 31/03/2016 (2016-09-16) - AA01

    Add to Cart
     
  • 30/09/15 TOTAL EXEMPTION SMALL (2016-09-13) - AA

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 092218610002 (2016-11-02) - MR01

    Add to Cart
     
  • 17/09/15 FULL LIST (2015-10-29) - AR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 092218610001 (2015-05-30) - MR01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS KAREN ELAINE SHEPPARD (2015-03-09) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-09-17) - NEWINC

    Add to Cart
     

expand_less