- Company Overview for HEADBOOK LIMITED (05361620)
- Filing history for HEADBOOK LIMITED (05361620)
- People for HEADBOOK LIMITED (05361620)
- Charges for HEADBOOK LIMITED (05361620)
- Insolvency for HEADBOOK LIMITED (05361620)
- Registers for HEADBOOK LIMITED (05361620)
- More for HEADBOOK LIMITED (05361620)
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) |
---|---|---|---|
24 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Apr 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
26 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 11 March 2015 | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 30 October 2014 | |
30 Oct 2014 | AP01 |
Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
|
30 Oct 2014 | AP04 |
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
|
|
30 Oct 2014 | AP01 |
Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
|
30 Oct 2014 | TM01 |
Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
|
30 Oct 2014 | TM01 |
Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
|
|
30 Oct 2014 | TM02 |
Termination of appointment of Paul Hallam as a secretary on 22 September 2014
|
|
30 Oct 2014 | TM01 | Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Paul Hallam as a secretary on 22 September 2014 | |
23 Oct 2014 | MR01 | Registration of charge 053616200003, created on 10 October 2014 | |
21 May 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
07 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
08 Mar 2012 | AP03 | Appointment of Paul Hallam as a secretary | |
08 Mar 2012 | TM02 | Termination of appointment of Alan Wolfson as a secretary |