HEADINGLEA MANAGEMENT COMPANY LIMITED
Company number 04040711
- Company Overview for HEADINGLEA MANAGEMENT COMPANY LIMITED (04040711)
- Filing history for HEADINGLEA MANAGEMENT COMPANY LIMITED (04040711)
- People for HEADINGLEA MANAGEMENT COMPANY LIMITED (04040711)
- More for HEADINGLEA MANAGEMENT COMPANY LIMITED (04040711)
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) |
---|---|---|---|
18 Dec 2018 | AP01 | Appointment of Mr Brian Raymond Brodrick as a director on 14 December 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Clifford Charles Cover as a director on 8 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Cliff Cover as a director on 1 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Headinglea 5 the Avenue Poole Dorset BH13 6AA England to PO Box BH13 6AA Flat 21 Headinglea 5 the Avenue 5 the Avenue Poole Dorset BH13 6AA on 16 November 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Dennis Jones as a director on 1 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Clifford Allen Carvell as a director on 1 October 2017 | |
03 Oct 2017 | AP03 | Appointment of Mr Clifford Allen Carvell as a secretary on 1 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Apartment 16 Headinglea 5 the Avenue Poole Dorset BH13 6AA England to Headinglea 5 the Avenue Poole Dorset BH13 6AA on 2 October 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of Fiona Ravenhill as a director on 30 September 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of Charles Myhill as a director on 30 September 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of Helen Jamieson as a director on 30 September 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of Stephen John Annandale as a director on 30 September 2017 | |
30 Sep 2017 | TM02 | Termination of appointment of Stephen John Annandale as a secretary on 30 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Clifford Allen Carvell as a director on 3 December 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Headinglea Apt 21 5 the Avenue Poole England BH13 6AA to Apartment 16 Headinglea 5 the Avenue Poole Dorset BH13 6AA on 7 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Cliff Cover as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Fiona Ravenhill as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Charles Myhill as a director on 1 October 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|