HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD.
Company number 06960102
- Company Overview for HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD. (06960102)
- Filing history for HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD. (06960102)
- People for HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD. (06960102)
- Registers for HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD. (06960102)
- More for HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD. (06960102)
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) |
---|---|---|---|
27 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | MA | Memorandum and Articles of Association | |
21 May 2020 | AD02 | Register inspection address has been changed to 54 Portland Place London W1B 1DY | |
21 May 2020 | CH01 | Director's details changed for Mr. Bruce Havelock Taylor on 20 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Kamau Akili Coar on 20 May 2020 | |
21 May 2020 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 20 May 2020 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
21 May 2019 | TM01 | Termination of appointment of Colin Neil Price as a director on 31 August 2018 | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
28 Feb 2018 | TM02 | Termination of appointment of Stephen Wayne Beard as a secretary on 31 January 2018 | |
28 Feb 2018 | AP03 | Appointment of Kamau Akili Coar as a secretary on 31 January 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Stephen Wayne Beard as a director on 31 January 2018 | |
28 Feb 2018 | AP01 | Appointment of Kamau Akili Coar as a director on 31 January 2018 | |
14 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 13/07/2017 | |
05 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
31 Aug 2017 | CS01 |
13/07/17 Statement of Capital gbp 1123914.00
|
|
13 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
29 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
18 Jan 2016 | CERTNM |
Company name changed cocompany LTD\certificate issued on 18/01/16
|
|
13 Jan 2016 | CONNOT | Change of name notice | |
11 Jan 2016 | AD01 | Registered office address changed from , Cocompany 14-15 Belgrave Square, London, SW1X 8PS to 40 Argyll Street London W1F 7EB on 11 January 2016 |