- Company Overview for HEAD-LINE COMMUNICATION LIMITED (01692819)
- Filing history for HEAD-LINE COMMUNICATION LIMITED (01692819)
- People for HEAD-LINE COMMUNICATION LIMITED (01692819)
- Charges for HEAD-LINE COMMUNICATION LIMITED (01692819)
- More for HEAD-LINE COMMUNICATION LIMITED (01692819)
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) |
---|---|---|---|
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
|
|
16 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Feb 2011 | AP03 | Appointment of Mr James Edwin Gatten as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Peter Taylor as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Penelope Mackinder as a secretary | |
16 Feb 2011 | AD01 | Registered office address changed from 15 Epsom Walk Hereford Herefordshire HR4 9NJ on 16 February 2011 | |
16 Feb 2011 | AP01 | Appointment of Ms Maria Jayne Evans as a director | |
11 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for James Edwin Gatten on 31 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Peter Woodward Taylor on 31 January 2010 | |
08 Feb 2010 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 8 February 2010 | |
20 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 15-19 greenhill crescent watford hertfordshire WD18 8PH united kingdom | |
02 Mar 2009 | 288c | Director and secretary's change of particulars / peter taylor / 02/03/2009 | |
02 Mar 2009 | 288c | Director and secretary's change of particulars / peter taylor / 02/03/2009 | |
02 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from suite 85 park house 15/19 greenhill crescent watford hertfordshire WD18 8PH |