- Company Overview for HEAD LONDON LIMITED (04085559)
- Filing history for HEAD LONDON LIMITED (04085559)
- People for HEAD LONDON LIMITED (04085559)
- Charges for HEAD LONDON LIMITED (04085559)
- Insolvency for HEAD LONDON LIMITED (04085559)
- Registers for HEAD LONDON LIMITED (04085559)
- More for HEAD LONDON LIMITED (04085559)
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) |
---|---|---|---|
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Level 1 Moray House 23-31 Great Titchfield Stree London W1W 7PA England on 5 November 2012 | |
05 Nov 2012 | AD02 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT England | |
05 Nov 2012 | AD01 | Registered office address changed from Moray House Great Titchfield Street London W1W 7PA England on 5 November 2012 | |
02 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
09 Nov 2011 | CH01 | Director's details changed for Kanna Paul on 1 November 2010 | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Mar 2011 | AP03 | Appointment of Mr John Patrick Christian Parnell as a secretary | |
24 Mar 2011 | TM02 | Termination of appointment of Maher Khoury as a secretary | |
15 Feb 2011 | AD01 | Registered office address changed from 35 Percy Street London W1T 2DQ on 15 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
15 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Feb 2011 | AD02 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AP01 | Appointment of Rebecca Jane Simmonds as a director | |
30 Dec 2010 | AP01 | Appointment of Kanna Paul as a director | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2010 | CH03 | Secretary's details changed for Maher John Michael Khoury on 1 March 2010 | |
26 Nov 2010 | AD02 | Register inspection address has been changed | |
14 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2010
|
|
14 Oct 2010 | RESOLUTIONS |
Resolutions
|