Advanced company searchLink opens in new window

HEADBOOK LIMITED

Company number 05361620

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)
24 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for Martin Schnaier
24 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
15 Apr 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
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
  • GBP 1
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
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
30 Oct 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
30 Oct 2014 AP01 Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
30 Oct 2014 TM01 Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
30 Oct 2014 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
30 Oct 2014 TM02 Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015
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
  • GBP 1
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