Advanced company searchLink opens in new window

HEADLEYS LANE WITCHAM LTD

Company number 11316094

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Oct 2023 PSC07 Cessation of Jiye Chen as a person with significant control on 5 October 2023
03 Oct 2023 PSC04 Change of details for Ms Aijun Kang as a person with significant control on 9 June 2023
03 Oct 2023 PSC02 Notification of Longshen Properties Ltd as a person with significant control on 1 January 2021
17 Jul 2023 PSC04 Change of details for Mr Jiye Chen as a person with significant control on 9 June 2023
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
14 Jun 2023 PSC01 Notification of Jiye Chen as a person with significant control on 30 May 2022
09 Jun 2023 TM01 Termination of appointment of Aijun Kang as a director on 9 June 2023
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
22 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 30 April 2022
20 Nov 2021 AA Accounts for a dormant company made up to 31 October 2020
20 Nov 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 October 2020
05 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 PSC01 Notification of Aijun Kang as a person with significant control on 30 October 2018
04 Jul 2019 PSC07 Cessation of Qianhe Capital Ltd as a person with significant control on 31 October 2018
23 May 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 AD01 Registered office address changed from Suit a, Birch House Almond Road St. Neots PE19 1DZ England to Suite a, Birch House Almond Road St. Neots PE19 1DZ on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from Suite 11 Davey House 31 st. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BA United Kingdom to Suit a, Birch House Almond Road St. Neots PE19 1DZ on 23 April 2019
12 Oct 2018 AP01 Appointment of Ms Aijun Kang as a director on 12 October 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 100