HELTON HOLDINGS LIMITED

C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, United Kingdom
StatusACTIVE
Company No.09738862
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

HELTON HOLDINGS LIMITED is an active private limited company with number 09738862. It was incorporated 8 years, 10 months, 24 days ago, on 18 August 2015. The company address is C/O Cbhc Ltd, Steeple House Suite 3, First Floor C/O Cbhc Ltd, Steeple House Suite 3, First Floor, Chelmsford, CM1 1NH, Essex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Coates

Appointment date: 2024-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Coates

Notification date: 2024-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony William Ernest Coates

Cessation date: 2024-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Ernest Coates

Termination date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

Old address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom

New address: C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Mr Anthony William Ernest Coates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom

New address: Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mr Anthony William Ernest Coates

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BRIGHT BEAUTY STUDIO LTD

77 THAMES EYOT,CROSS DEEP,TW1 4QL

Number:11458693
Status:ACTIVE
Category:Private Limited Company

FIRSTCENTER LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:02946655
Status:ACTIVE
Category:Private Limited Company

GLENKEITH LTD

83 PENGE ROAD,LONDON,SE20 7UN

Number:09128957
Status:ACTIVE
Category:Private Limited Company

JLQ CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10034650
Status:ACTIVE
Category:Private Limited Company

RAFLIP LOGISTIC LIMITED

13 PORTSMOUTH STREET,SWINDON,SN1 2LF

Number:10789165
Status:ACTIVE
Category:Private Limited Company

SPC VENTURE LTD

MINFFORD,TY CROES,LL63 5UT

Number:09496210
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