- Company Overview for HEADSTRONG MANAGEMENT LTD (10922322)
- Filing history for HEADSTRONG MANAGEMENT LTD (10922322)
- People for HEADSTRONG MANAGEMENT LTD (10922322)
- More for HEADSTRONG MANAGEMENT LTD (10922322)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 2 Lorne Park Road Bournemouth Dorset BH1 1JN England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 13 November 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
24 Apr 2023 | PSC01 | Notification of Gino Sambuco as a person with significant control on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Gino Sambuco as a director on 24 April 2023 | |
24 Apr 2023 | PSC07 | Cessation of Lee Ashwin as a person with significant control on 24 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Lee Ashwin as a director on 24 April 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | AD01 | Registered office address changed from Quatro House Frimley Road Camberley GU16 7ER England to 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 17 May 2021 | |
19 Apr 2021 | PSC07 | Cessation of Judith James as a person with significant control on 19 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Judith James as a director on 19 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Lee Ashwin as a director on 19 April 2021 | |
19 Apr 2021 | PSC01 | Notification of Lee Ashwin as a person with significant control on 19 April 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates |