Advanced company searchLink opens in new window

HEAD LONDON LIMITED

Company number 04085559

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)
19 Dec 2016 TM02 Termination of appointment of John Patrick Christian Parnell as a secretary on 16 December 2016
19 Dec 2016 AP01 Appointment of Mr Jonathan Davie as a director on 16 December 2016
19 Dec 2016 AD01 Registered office address changed from 3rd Floor, Holden House 57 Rathbone Place, London W1T 1JU to 64 New Cavendish Street London W1G 8TB on 19 December 2016
05 Dec 2016 MR04 Satisfaction of charge 1 in full
29 Nov 2016 MR04 Satisfaction of charge 3 in full
29 Nov 2016 MR04 Satisfaction of charge 2 in full
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
14 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AD01 Registered office address changed from Level 1 Moray House 23-31 Great Titchfield Street, London W1W 7PA to 3Rd Floor, Holden House 57 Rathbone Place, London W1T 1JU on 6 March 2015
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
30 Oct 2014 SH02 Sub-division of shares on 2 October 2014
30 Oct 2014 MA Memorandum and Articles of Association
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division/division 02/10/2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2013
15 Nov 2013 MEM/ARTS Memorandum and Articles of Association
05 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
04 Nov 2013 AD04 Register(s) moved to registered office address
25 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2013 SH08 Change of share class name or designation
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3