Helston Garages Ltd was setup in 1961, it has a status of "Active". We don't currently know the number of employees at the company. Burley, Sarah Anne, Carr, David Stanley, Glanville, Jonathan Craig, Carr, Betty Vera, Mitchell, Paul, Carroll, Thomas Gideon, Halsey, William Brian, Perry, Neil William are listed as directors of Helston Garages Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURLEY, Sarah Anne | 01 October 2015 | - | 1 |
CARR, David Stanley | N/A | - | 1 |
GLANVILLE, Jonathan Craig | 23 October 2012 | - | 1 |
CARROLL, Thomas Gideon | 14 January 2002 | 07 March 2003 | 1 |
HALSEY, William Brian | N/A | 08 September 1997 | 1 |
PERRY, Neil William | N/A | 23 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Betty Vera | N/A | 10 August 2004 | 1 |
MITCHELL, Paul | 02 November 2009 | 06 March 2015 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 03 August 2020 | |
CS01 - N/A | 07 July 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 20 May 2019 | |
MR01 - N/A | 20 March 2019 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
CS01 - N/A | 10 July 2018 | |
MR01 - N/A | 22 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 25 May 2018 | |
MR04 - N/A | 25 May 2018 | |
MR04 - N/A | 25 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 10 November 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 10 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
MR01 - N/A | 22 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
TM02 - Termination of appointment of secretary | 14 April 2015 | |
MR01 - N/A | 10 January 2015 | |
MR04 - N/A | 17 November 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 08 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
TM01 - Termination of appointment of director | 08 November 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 21 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
AP03 - Appointment of secretary | 02 December 2009 | |
AA - Annual Accounts | 20 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 14 July 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 17 July 2007 | |
AUD - Auditor's letter of resignation | 19 December 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363a - Annual Return | 11 July 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 14 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
AUD - Auditor's letter of resignation | 19 October 2004 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 01 August 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 29 July 2001 | |
AA - Annual Accounts | 20 July 2001 | |
AA - Annual Accounts | 28 June 2001 | |
363s - Annual Return | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 19 November 1999 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 08 July 1999 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 29 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 16 October 1996 | |
395 - Particulars of a mortgage or charge | 05 August 1996 | |
363s - Annual Return | 02 August 1996 | |
395 - Particulars of a mortgage or charge | 24 May 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
395 - Particulars of a mortgage or charge | 07 October 1995 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 08 August 1995 | |
288 - N/A | 22 February 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 04 August 1994 | |
395 - Particulars of a mortgage or charge | 23 March 1994 | |
395 - Particulars of a mortgage or charge | 10 January 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 02 August 1993 | |
363s - Annual Return | 24 July 1992 | |
395 - Particulars of a mortgage or charge | 09 June 1992 | |
AA - Annual Accounts | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 21 April 1992 | |
395 - Particulars of a mortgage or charge | 21 April 1992 | |
AA - Annual Accounts | 23 August 1991 | |
363b - Annual Return | 23 August 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
288 - N/A | 19 February 1990 | |
395 - Particulars of a mortgage or charge | 14 December 1989 | |
395 - Particulars of a mortgage or charge | 01 December 1989 | |
AA - Annual Accounts | 05 July 1989 | |
363 - Annual Return | 05 July 1989 | |
288 - N/A | 08 June 1989 | |
AA - Annual Accounts | 08 December 1988 | |
363 - Annual Return | 08 December 1988 | |
395 - Particulars of a mortgage or charge | 04 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1987 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
395 - Particulars of a mortgage or charge | 13 July 1987 | |
AA - Annual Accounts | 12 September 1986 | |
363 - Annual Return | 12 September 1986 | |
CERTNM - Change of name certificate | 12 December 1961 | |
MISC - Miscellaneous document | 12 September 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2020 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |
A registered charge | 20 June 2018 | Outstanding |
N/A |
A registered charge | 10 November 2017 | Outstanding |
N/A |
A registered charge | 22 July 2015 | Fully Satisfied |
N/A |
A registered charge | 31 December 2014 | Outstanding |
N/A |
Debenture | 20 October 2004 | Fully Satisfied |
N/A |
Debenture | 20 October 2004 | Fully Satisfied |
N/A |
Mortgage | 29 April 2003 | Fully Satisfied |
N/A |
Debenture | 28 May 2002 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 05 November 1999 | Fully Satisfied |
N/A |
Charge | 01 August 1996 | Fully Satisfied |
N/A |
Charge | 14 May 1996 | Fully Satisfied |
N/A |
Further legal charge | 29 February 1996 | Fully Satisfied |
N/A |
Single debenture | 02 October 1995 | Outstanding |
N/A |
Debenture | 15 March 1994 | Fully Satisfied |
N/A |
Used vehicle charge | 04 January 1994 | Fully Satisfied |
N/A |
Charge | 08 June 1992 | Fully Satisfied |
N/A |
Debenture | 14 April 1992 | Fully Satisfied |
N/A |
Charge | 09 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 1989 | Fully Satisfied |
N/A |
Legal charge | 30 November 1989 | Fully Satisfied |
N/A |
Confirmatory charge | 24 June 1988 | Fully Satisfied |
N/A |
Legal charge | 08 July 1987 | Fully Satisfied |
N/A |
Legal charge | 07 February 1984 | Fully Satisfied |
N/A |
Mortgage | 29 January 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1976 | Fully Satisfied |
N/A |
Mortgage debenture | 26 November 1970 | Fully Satisfied |
N/A |
Further charge | 12 January 1966 | Fully Satisfied |
N/A |
Legal charge | 01 July 1963 | Fully Satisfied |
N/A |