Advanced company searchLink opens in new window

HEAD FORWARD LIMITED

Company number 03510403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2004 287 Registered office changed on 29/06/04 from: 22 church road tunbridge wells kent TN1 1JP
22 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
18 Mar 2004 363s Return made up to 10/02/04; full list of members
18 Mar 2004 363(288) Director's particulars changed
10 Sep 2003 288b Secretary resigned
10 Sep 2003 288a New secretary appointed
06 Apr 2003 AA Total exemption full accounts made up to 31 May 2002
20 Feb 2003 363s Return made up to 10/02/03; full list of members
17 Oct 2002 AA Total exemption full accounts made up to 31 May 2001
11 Mar 2002 363s Return made up to 10/02/02; full list of members
09 May 2001 287 Registered office changed on 09/05/01 from: 30 culverden avenue tunbridge wells kent TN4 9RF
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
06 Mar 2001 363s Return made up to 10/02/01; full list of members
19 Sep 2000 CERTNM Company name changed henry starnes properties (grays) LIMITED\certificate issued on 20/09/00
15 Sep 2000 288a New director appointed
15 Sep 2000 288b Director resigned
15 Sep 2000 288b Director resigned
14 Sep 2000 287 Registered office changed on 14/09/00 from: ward mackenzie mackenzie house, coach & horses pass, tunbridge wells kent TN2 5NP
31 Mar 2000 AA Accounts for a small company made up to 31 May 1999
25 Feb 2000 363s Return made up to 10/02/00; full list of members
25 Feb 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
25 Oct 1999 288a New secretary appointed
25 Oct 1999 288b Secretary resigned
09 Jul 1999 395 Particulars of mortgage/charge
02 Jul 1999 395 Particulars of mortgage/charge