- Company Overview for HEADWAY HERTFORDSHIRE LIMITED (04341309)
- Filing history for HEADWAY HERTFORDSHIRE LIMITED (04341309)
- People for HEADWAY HERTFORDSHIRE LIMITED (04341309)
- More for HEADWAY HERTFORDSHIRE LIMITED (04341309)
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) |
---|---|---|---|
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Andrew James Zajac as a director on 21 January 2019 | |
13 Oct 2019 | AP03 | Appointment of Mrs Angela Beric as a secretary on 21 January 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Jack Goulde as a director on 16 July 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | MA | Memorandum and Articles of Association | |
20 May 2019 | AP01 | Appointment of Ms Rachel Campbell as a director on 21 January 2019 | |
20 May 2019 | AP01 | Appointment of Mr Jack Goulde as a director on 21 January 2019 | |
10 May 2019 | TM01 | Termination of appointment of Jean Booth as a director on 18 March 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Angela Beric as a director on 21 January 2019 | |
10 May 2019 | TM02 | Termination of appointment of Andrew James Zajac as a secretary on 21 January 2019 | |
27 Jan 2019 | TM01 | Termination of appointment of Keith Alexander Sharp as a director on 2 October 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Bruce St Leger as a director on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Adrian Stewart Laycock as a director on 18 June 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of James Douglas Mortimer Smallwood as a director on 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
22 Dec 2017 | TM01 | Termination of appointment of Linda Crawford as a director on 12 September 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Kieran Khangura as a director on 11 September 2017 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Foundation House Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN to Suite 4, 34 Bancroft Hitchin Hertfordshire SG5 1LA on 30 August 2017 | |
19 Jan 2017 | RP04AP01 | Second filing for the appointment of Vincent Molloy as a director | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates |