- Company Overview for FINANCEHEADS LTD (06906767)
- Filing history for FINANCEHEADS LTD (06906767)
- People for FINANCEHEADS LTD (06906767)
- More for FINANCEHEADS LTD (06906767)
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) |
---|---|---|---|
29 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
09 May 2016 | AD01 | Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY on 9 May 2016 | |
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|
|
21 Feb 2016 | TM01 | Termination of appointment of Katherine Maciver as a director on 15 February 2016 | |
12 Nov 2015 | AP01 | Appointment of Mr Michael Cartwright as a director on 21 October 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Mar 2015 | AP01 | Appointment of Mrs Katherine Maciver as a director on 19 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Marie Carina Ekerholm as a director on 19 February 2015 | |
05 Dec 2014 | AP01 | Appointment of Mr Andrew Jonathan Cristin as a director on 19 November 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM01 | Termination of appointment of Gordon Robert John Welsby as a director on 14 August 2014 | |
15 Jan 2014 | AP01 | Appointment of Ms Marie Carina Ekerholm as a director | |
07 Jan 2014 | AD01 | Registered office address changed from Sintra Bethesda Street Upper Basildon Reading RG8 8NU on 7 January 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Gordon Robert John Welsby on 8 November 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Geoffrey Jones as a director | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Mr Martyn Paul Keates as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Jennifer Raines as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Nicholas Lumb as a director | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |