- Company Overview for THE HEAD OF STEAM LIMITED (01462504)
- Filing history for THE HEAD OF STEAM LIMITED (01462504)
- People for THE HEAD OF STEAM LIMITED (01462504)
- Charges for THE HEAD OF STEAM LIMITED (01462504)
- More for THE HEAD OF STEAM LIMITED (01462504)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
30 Mar 2017 | MR04 | Satisfaction of charge 014625040023 in part | |
24 Nov 2016 | AA | Full accounts made up to 1 May 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
08 Feb 2016 | AA | Accounts for a small company made up to 3 May 2015 | |
14 Jan 2016 | MR01 |
Registration of charge 014625040023, created on 29 December 2015
|
|
13 Jan 2016 | MR01 | Registration of charge 014625040021, created on 29 December 2015 | |
13 Jan 2016 | MR01 | Registration of charge 014625040022, created on 29 December 2015 | |
12 Jan 2016 | MR01 | Registration of charge 014625040020, created on 29 December 2015 | |
07 Jan 2016 | MR04 | Satisfaction of charge 014625040019 in full | |
29 Dec 2015 | CC04 | Statement of company's objects | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Nov 2015 | MR04 | Satisfaction of charge 014625040018 in full | |
26 Jan 2015 | AA | Accounts for a small company made up to 4 May 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AP03 | Appointment of Mr John Richard Foots as a secretary on 4 December 2013 | |
16 Jul 2014 | AA01 | Change of accounting reference date | |
17 Dec 2013 | MR01 |
Registration of charge 014625040018
|
|
17 Dec 2013 | MR01 | Registration of charge 014625040019 | |
13 Dec 2013 | AP01 | Appointment of Christopher David Solely as a director | |
13 Dec 2013 | AP01 | Appointment of Mr John Richard Foots as a director | |
13 Dec 2013 | AA01 | Previous accounting period extended from 31 October 2013 to 3 December 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Carolyn Brookes as a director |