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) |
---|---|---|---|
03 Dec 2015 | AP01 | Appointment of Catherine Emma Baderman as a director on 1 October 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr. Stephen Wayne Beard as a director on 1 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Tammy Ann Mitchell-Fisher as a director on 1 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Sharon Lee Toye as a director on 1 October 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Catherine Elizabeth Powell as a director on 1 October 2015 | |
02 Dec 2015 | AP03 | Appointment of Mr Bruce Havelock Taylor as a secretary on 1 October 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr. Bruce Havelock Taylor as a director on 1 October 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr. Colin Neil Price as a director on 1 October 2015 | |
02 Dec 2015 | AP03 | Appointment of Mr. Stephen Wayne Beard as a secretary on 1 October 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Tetyana Moiseyenko as a secretary on 1 October 2015 | |
22 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
28 Apr 2015 | CH01 | Director's details changed for Mrs Tammy Ann Mitchell-Fisher on 1 January 2015 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 3 September 2014
|
|
16 Jan 2015 | SH03 | Purchase of own shares. | |
07 Jan 2015 | TM02 | Termination of appointment of Tammy Ann Mitchell-Fisher as a secretary on 1 January 2015 | |
07 Jan 2015 | AP03 | Appointment of Ms Tetyana Moiseyenko as a secretary on 1 January 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from , Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP to 40 Argyll Street London W1F 7EB on 29 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
19 Dec 2013 | AD01 | Registered office address changed from , Avonstone House Bathampton Lane, Bath, Somerset, BA2 6SW on 19 December 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
03 Jul 2013 | RESOLUTIONS |
Resolutions
|