- Company Overview for HEADLAND FINANCE LIMITED (03253549)
- Filing history for HEADLAND FINANCE LIMITED (03253549)
- People for HEADLAND FINANCE LIMITED (03253549)
- Charges for HEADLAND FINANCE LIMITED (03253549)
- More for HEADLAND FINANCE LIMITED (03253549)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
12 Sep 2023 | PSC01 | Notification of Gina Denise Morris as a person with significant control on 29 April 2016 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Mar 2023 | PSC04 | Change of details for Mr Andrew Paul Morris as a person with significant control on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Andrew Paul Morris on 30 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 12 November 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
08 Sep 2018 | AD02 | Register inspection address has been changed to Keswick Ferndale Road Teignmouth Devon TQ14 8NQ | |
08 Sep 2018 | AD01 | Registered office address changed from 48 the Terrace Torquay Devon TQ1 1DE to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 8 September 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|