- 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) |
---|---|---|---|
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Apr 2011 | AP01 | Appointment of Mr Christopher Chalres Mcgill as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Ian Rapley as a director | |
11 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Christopher Mcgill as a director | |
23 Jul 2010 | AP01 | Appointment of Ian Rapley as a director | |
08 Mar 2010 | CH01 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
23 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Sep 2009 | 288a | Director appointed christopher charles mcgill | |
03 Sep 2009 | 288c | Director's change of particulars / william proctor / 26/08/2009 | |
20 Aug 2009 | AA | Full accounts made up to 31 December 2007 | |
18 Jun 2009 | 363a | Return made up to 11/02/09; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR | |
12 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
02 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
15 Feb 2007 | 363a | Return made up to 11/02/07; full list of members | |
08 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
20 Dec 2006 | 288c | Director's particulars changed | |
16 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
07 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Feb 2006 | 363s | Return made up to 11/02/06; full list of members |