- Company Overview for HEADBROOK (KINGTON) LIMITED (11059601)
- Filing history for HEADBROOK (KINGTON) LIMITED (11059601)
- People for HEADBROOK (KINGTON) LIMITED (11059601)
- Registers for HEADBROOK (KINGTON) LIMITED (11059601)
- More for HEADBROOK (KINGTON) LIMITED (11059601)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
25 May 2024 | CERTNM |
Company name changed st james square (cheltenham) LIMITED\certificate issued on 25/05/24
|
|
24 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 13 October 2022 | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Feb 2020 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 10 February 2020 | |
12 Feb 2020 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 10 February 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
09 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
22 Jan 2019 | PSC07 | Cessation of Rst Cardiff Limited as a person with significant control on 16 January 2019 | |
21 Jan 2019 | PSC02 | Notification of St James Square (Cheltenham) Investments Limited as a person with significant control on 16 January 2019 | |
03 Dec 2018 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
30 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates |