Download leads from Nexok and grow your business. Find out more

Helen Rose Management Company Limited

Documents

Total Documents198
Total Pages837

Filing History

30 March 2023Micro company accounts made up to 30 June 2022
1 March 2023Confirmation statement made on 11 February 2023 with updates
28 February 2023Termination of appointment of Maureen Keighley as a director on 27 June 2022
21 June 2022Micro company accounts made up to 30 June 2021
15 March 2022Cessation of Maureen Keighley as a person with significant control on 1 February 2022
15 March 2022Notification of Gerardene Broughton as a person with significant control on 1 February 2022
15 March 2022Confirmation statement made on 11 February 2022 with updates
15 March 2022Registered office address changed from 3 Helen Rose Court Shipley BD18 1EE England to 6 Helen Rose Court Shipley BD18 1EE on 15 March 2022
15 March 2022Notification of Stanley Vincent Francis as a person with significant control on 1 February 2022
18 August 2021Appointment of Mrs Gerardene Broughton as a director on 17 August 2021
25 June 2021Micro company accounts made up to 30 June 2020
31 March 2021Confirmation statement made on 11 February 2021 with no updates
31 March 2021Previous accounting period extended from 31 March 2020 to 30 June 2020
25 February 2020Confirmation statement made on 11 February 2020 with no updates
25 February 2020Appointment of Mrs Christine Padgett as a director on 15 September 2019
28 November 2019Total exemption full accounts made up to 31 March 2019
12 February 2019Confirmation statement made on 11 February 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
2 March 2018Confirmation statement made on 11 February 2018 with no updates
2 March 2018Notification of Maureen Keighley as a person with significant control on 28 February 2018
2 March 2018Registered office address changed from 6 Helen Rose Court Shipley West Yorkshire BD18 1EE to 3 Helen Rose Court Shipley BD18 1EE on 2 March 2018
2 March 2018Termination of appointment of Patricia Scanlon as a director on 28 February 2018
2 March 2018Cessation of Patricia Scanlon as a person with significant control on 28 February 2018
13 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Total exemption full accounts made up to 31 March 2017
16 February 2017Confirmation statement made on 11 February 2017 with updates
16 February 2017Confirmation statement made on 11 February 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 March 2016
26 September 2016Total exemption small company accounts made up to 31 March 2016
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
27 May 2015Total exemption small company accounts made up to 31 March 2015
27 May 2015Total exemption small company accounts made up to 31 March 2015
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
17 February 2015Registered office address changed from 3 Helen Rose Court Shipley West Yorkshire BD18 1EE to 6 Helen Rose Court Shipley West Yorkshire BD18 1EE on 17 February 2015
17 February 2015Registered office address changed from 3 Helen Rose Court Shipley West Yorkshire BD18 1EE to 6 Helen Rose Court Shipley West Yorkshire BD18 1EE on 17 February 2015
17 February 2015Appointment of Mrs Patricia Scanlon as a director on 17 February 2015
17 February 2015Appointment of Mrs Patricia Scanlon as a director on 17 February 2015
1 October 2014Total exemption small company accounts made up to 31 March 2014
1 October 2014Total exemption small company accounts made up to 31 March 2014
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
14 May 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Total exemption small company accounts made up to 31 March 2013
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
19 June 2012Total exemption small company accounts made up to 31 March 2012
19 June 2012Total exemption small company accounts made up to 31 March 2012
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
9 June 2011Total exemption small company accounts made up to 31 March 2011
9 June 2011Total exemption small company accounts made up to 31 March 2011
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 31 March 2010
3 June 2010Total exemption small company accounts made up to 31 March 2010
29 April 2010Termination of appointment of Helen Lister as a secretary
29 April 2010Termination of appointment of Helen Lister as a secretary
29 April 2010Registered office address changed from 10 Helen Rose Court Shipley West Yorkshire BD18 1EE England on 29 April 2010
29 April 2010Registered office address changed from 10 Helen Rose Court Shipley West Yorkshire BD18 1EE England on 29 April 2010
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Stanley Vincent Francis on 15 February 2010
15 February 2010Director's details changed for Stanley Vincent Francis on 15 February 2010
12 November 2009Termination of appointment of Craig Smith as a director
12 November 2009Registered office address changed from Number 5 Helen Rose Court Shipley West Yorkshire BD18 1EE on 12 November 2009
12 November 2009Termination of appointment of Craig Smith as a director
12 November 2009Appointment of Mrs Maureen Keighley as a director
12 November 2009Appointment of Mrs Maureen Keighley as a director
12 November 2009Registered office address changed from Number 5 Helen Rose Court Shipley West Yorkshire BD18 1EE on 12 November 2009
7 July 2009Total exemption full accounts made up to 31 March 2009
7 July 2009Total exemption full accounts made up to 31 March 2009
11 February 2009Return made up to 11/02/09; full list of members
11 February 2009Return made up to 11/02/09; full list of members
16 September 2008Total exemption full accounts made up to 31 March 2008
16 September 2008Total exemption full accounts made up to 31 March 2008
11 February 2008Return made up to 11/02/08; full list of members
11 February 2008Return made up to 11/02/08; full list of members
8 November 2007Director resigned
8 November 2007Director resigned
8 November 2007New director appointed
8 November 2007New director appointed
14 August 2007Total exemption small company accounts made up to 31 March 2007
14 August 2007Total exemption small company accounts made up to 31 March 2007
20 February 2007Return made up to 11/02/07; full list of members
20 February 2007Return made up to 11/02/07; full list of members
1 August 2006New director appointed
1 August 2006Director resigned
1 August 2006Secretary resigned
1 August 2006New director appointed
1 August 2006Director resigned
1 August 2006Secretary resigned
1 August 2006New secretary appointed
1 August 2006New secretary appointed
12 June 2006Total exemption full accounts made up to 31 March 2006
12 June 2006Total exemption full accounts made up to 31 March 2006
23 February 2006Return made up to 11/02/06; full list of members
23 February 2006Return made up to 11/02/06; full list of members
6 December 2005Secretary resigned
6 December 2005Secretary resigned
29 November 2005Registered office changed on 29/11/05 from: 9 helen rose court busy lane windhill shipley west yorkshire BD18 1EE
29 November 2005New secretary appointed
29 November 2005Registered office changed on 29/11/05 from: 9 helen rose court busy lane windhill shipley west yorkshire BD18 1EE
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
29 November 2005New secretary appointed
14 November 2005Director resigned
14 November 2005Director resigned
11 November 2005Director resigned
11 November 2005Director resigned
6 September 2005Total exemption full accounts made up to 31 March 2005
6 September 2005Total exemption full accounts made up to 31 March 2005
9 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
9 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
10 November 2004Secretary resigned
10 November 2004Secretary resigned
9 November 2004New secretary appointed
9 November 2004New secretary appointed
8 September 2004Total exemption full accounts made up to 31 March 2004
8 September 2004Total exemption full accounts made up to 31 March 2004
16 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2004Director resigned
6 March 2004New director appointed
6 March 2004New director appointed
6 March 2004Director resigned
6 March 2004New director appointed
6 March 2004Director resigned
6 March 2004New director appointed
6 March 2004Director resigned
26 July 2003Total exemption small company accounts made up to 31 March 2003
26 July 2003Total exemption small company accounts made up to 31 March 2003
11 July 2003Registered office changed on 11/07/03 from: 3 helen rose court shipleye bradford west yorkshire BD18 1EE
11 July 2003Registered office changed on 11/07/03 from: 3 helen rose court shipleye bradford west yorkshire BD18 1EE
27 June 2003New secretary appointed
27 June 2003Secretary resigned
27 June 2003Secretary resigned
27 June 2003New secretary appointed
27 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2002Director resigned
31 October 2002Director resigned
31 October 2002New director appointed
31 October 2002New director appointed
20 June 2002Total exemption full accounts made up to 31 March 2002
20 June 2002Total exemption full accounts made up to 31 March 2002
19 February 2002Return made up to 11/02/02; full list of members
19 February 2002Return made up to 11/02/02; full list of members
5 July 2001Total exemption full accounts made up to 31 March 2001
5 July 2001Total exemption full accounts made up to 31 March 2001
12 February 2001Return made up to 11/02/01; full list of members
12 February 2001Return made up to 11/02/01; full list of members
17 May 2000Full accounts made up to 31 March 2000
17 May 2000Full accounts made up to 31 March 2000
28 February 2000New director appointed
28 February 2000New director appointed
15 February 2000Return made up to 11/02/00; full list of members
15 February 2000Return made up to 11/02/00; full list of members
1 October 1999Registered office changed on 01/10/99 from: 5 helen rose court busy lane windhill shipley west yorkshire
1 October 1999Registered office changed on 01/10/99 from: 5 helen rose court busy lane windhill shipley west yorkshire
22 September 1999Full accounts made up to 31 March 1999
22 September 1999Full accounts made up to 31 March 1999
8 February 1999Return made up to 11/02/99; no change of members
8 February 1999Return made up to 11/02/99; no change of members
26 November 1998Director resigned
26 November 1998New secretary appointed
26 November 1998Secretary resigned
26 November 1998New secretary appointed
26 November 1998Director resigned
26 November 1998Secretary resigned
25 September 1998Full accounts made up to 31 March 1998
25 September 1998Full accounts made up to 31 March 1998
9 February 1998Return made up to 11/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
9 February 1998Return made up to 11/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
25 July 1997Full accounts made up to 31 March 1997
25 July 1997Full accounts made up to 31 March 1997
7 April 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 April 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 February 1997Full accounts made up to 31 March 1996
4 February 1997Full accounts made up to 31 March 1996
19 November 1996New secretary appointed
19 November 1996New secretary appointed
19 November 1996Secretary resigned
19 November 1996Secretary resigned
12 March 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
12 March 1996Secretary resigned;new secretary appointed
12 March 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
12 March 1996Secretary resigned;new secretary appointed
3 October 1995Accounts for a small company made up to 31 March 1995
3 October 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 February 1993Incorporation
11 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing