Advanced company searchLink opens in new window

HEADLAND CONSULTANCY LIMITED

Company number 13182875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
02 Dec 2024 AA Full accounts made up to 31 March 2024
24 Oct 2024 TM01 Termination of appointment of Christopher Anthony Salt as a director on 16 October 2024
24 Oct 2024 AP01 Appointment of Mrs Suzanne Morris as a director on 16 October 2024
21 Oct 2024 MR01 Registration of charge 131828750003, created on 16 October 2024
21 Oct 2024 MR01 Registration of charge 131828750004, created on 16 October 2024
23 Aug 2024 TM01 Termination of appointment of Bernard Yeboah as a director on 23 August 2024
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Aug 2023 AA Full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
19 Dec 2022 AP01 Appointment of Bernard Yeboah as a director on 15 December 2022
31 Oct 2022 AA Full accounts made up to 31 March 2022
18 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • GBP 1,018.498
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 06/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 SH02 Sub-division of shares on 6 May 2021
20 May 2021 PSC07 Cessation of Christopher Anthony Salt as a person with significant control on 6 May 2021
20 May 2021 PSC02 Notification of Verde Bidco Limited as a person with significant control on 6 May 2021
20 May 2021 PSC01 Notification of Christopher Salt as a person with significant control on 6 May 2021
20 May 2021 PSC07 Cessation of Daniel Owen Mines as a person with significant control on 6 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 1,018.498
  • ANNOTATION Clarification a second filed SH01 was registered on 18/02/2022.
20 May 2021 MR01 Registration of charge 131828750002, created on 6 May 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
09 May 2021 AP01 Appointment of Mr Christopher Anthony Salt as a director on 6 May 2021