HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED
Company number 03982496
- Company Overview for HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED (03982496)
- Filing history for HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED (03982496)
- People for HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED (03982496)
- More for HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED (03982496)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | AP03 | Appointment of Mr David Thomas Marshall as a secretary on 20 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Nadeem Sarwar as a secretary on 20 October 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
04 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Hani Al Malah as a director on 15 January 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Laurence Eacott on 17 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Laurence Eacott as a director on 20 March 2014 | |
21 Oct 2015 | AD01 | Registered office address changed from Mill House Priory Road North Dartford Kent DA1 2BZ to Goldie Leigh Site, Headway Lodge Lodge Hill London SE2 0AY on 21 October 2015 | |
06 May 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
06 May 2015 | TM01 | Termination of appointment of Anoop Rehal as a director on 27 November 2014 | |
06 May 2015 | AP01 | Appointment of Miss Rachel Clarkson as a director on 19 March 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | AR01 | Annual return made up to 28 April 2014 no member list | |
23 May 2014 | AP01 | Appointment of Dr Lidia Yaguez as a director on 15 May 2014 | |
23 May 2014 | AP01 | Appointment of Mr David Thomas Marshall as a director on 20 March 2014 | |
23 May 2014 | AP01 | Appointment of Mrs Jane Alison Hendrie as a director on 16 January 2014 | |
23 May 2014 | TM01 | Termination of appointment of Andrew John Wood as a director on 18 July 2013 | |
14 May 2014 | TM01 | Termination of appointment of Barry Quigley as a director on 21 November 2013 | |
20 Mar 2014 | AD01 | Registered office address changed from C/O T G Baynes Broadway House 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 20 March 2014 | |
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 28 April 2013 no member list |