- Company Overview for 46 HEADLAND PARK LIMITED (02576473)
- Filing history for 46 HEADLAND PARK LIMITED (02576473)
- People for 46 HEADLAND PARK LIMITED (02576473)
- More for 46 HEADLAND PARK LIMITED (02576473)
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 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
28 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
07 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2022 | CH01 | Director's details changed for Mr Thomas Craig Marsh on 1 September 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX England to 46 Headland Park Plymouth PL4 8HT on 30 December 2021 | |
30 Dec 2021 | PSC07 | Cessation of Dawn Elaine Collier as a person with significant control on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Simon Shipley as a director on 16 December 2021 | |
16 Dec 2021 | AP03 | Appointment of Miss Georgia Fay West as a secretary on 16 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Andrew Collier as a director on 16 December 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Dawn Collier as a secretary on 16 December 2021 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
29 Mar 2021 | AD01 | Registered office address changed from The Hyde Shaw Road Tatsfield Westerham TN16 2BX England to 35 Carrisbrooke Way, Saltash Carrisbrooke Way Latchbrook Saltash PL12 4UX on 29 March 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Aug 2020 | PSC01 | Notification of Dawn Elaine Collier as a person with significant control on 14 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Andrew Collier as a person with significant control on 1 August 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Sara Vandervell Williams as a secretary on 1 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Miss Georgia Fay West as a director on 1 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Sara Vandervell Williams as a director on 31 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Thomas Craig Marsh as a director on 1 August 2020 | |
06 Aug 2020 | AP03 | Appointment of Mrs Dawn Collier as a secretary on 1 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Sara Williams as a person with significant control on 31 July 2020 |