HELENDALE LIMITED

98-102 2nd Floor 98-102 2nd Floor, Belfast, BT1 2GW, Northern Ireland
StatusACTIVE
Company No.NI071066
CategoryPrivate Limited Company
Incorporated19 Nov 2008
Age15 years, 8 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

HELENDALE LIMITED is an active private limited company with number NI071066. It was incorporated 15 years, 8 months, 13 days ago, on 19 November 2008. The company address is 98-102 2nd Floor 98-102 2nd Floor, Belfast, BT1 2GW, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

Old address: Suite 1 Fountain Centre College Street Belfast BT1 6ET

New address: 98-102 2nd Floor Donegall Street Belfast BT1 2GW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2019

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Swail

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Monica Swail

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: At the Offices of Kearney & Co Suite 1 &2 Fountain Centre College Street Belfast BT1 6ET

New address: Suite 1 Fountain Centre College Street Belfast BT1 6ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mrs Helen Francesca Daly

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Damian Joseph Daly

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-04

Officer name: Mrs Helen Francesca Daly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Mrs Helen Francesca Daly

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: John Paul Swail

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Jane Monica Swail

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-15

Officer name: Ms Helen Francesca Lewsley

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Francesca Daly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Monica Swail

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Swail

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-02

Officer name: Helen Francesca Lewsley

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Damian Joseph Daly

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 19 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M WELDING DISTRIBUTION LIMITED

LONSDALE HOUSE HIGH STREET,LUTTERWORTH,LE17 4AD

Number:07276163
Status:ACTIVE
Category:Private Limited Company

HARRAS&MEIRELES LTD

26 MILLBANK,NEWMARKET,CB8 0EQ

Number:11957339
Status:ACTIVE
Category:Private Limited Company

OS MARKETING LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:09228022
Status:ACTIVE
Category:Private Limited Company

PRIMA PIZZERIA LIMITED

33 KIRKGATE,RIPON,HG4 1PB

Number:10790860
Status:ACTIVE
Category:Private Limited Company

SPORTS TRAINING EDUCATION LTD.

54 AINGER ROAD,LONDON,NW3 3AH

Number:10147019
Status:ACTIVE
Category:Private Limited Company

SUITE 128 LTD

8 LEICESTER ROAD,COVENTRY,CV7 9HT

Number:10605766
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