Advanced company searchLink opens in new window

HEADWAY PROPERTY MANAGEMENT LIMITED

Company number 06777199

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)
08 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AA01 Previous accounting period shortened from 31 December 2016 to 29 January 2016
11 Feb 2016 AP03 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 29 January 2016
11 Feb 2016 AP01 Appointment of Mr Paul Hardy as a director on 29 January 2016
11 Feb 2016 AP01 Appointment of Mr Oliver Thomas Blake as a director on 29 January 2016
11 Feb 2016 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Buildmark House George Cayley Drive York YO30 4XE on 11 February 2016
11 Feb 2016 TM02 Termination of appointment of Rawcliffe and Co. Formations Limited as a secretary on 29 January 2016
11 Feb 2016 TM01 Termination of appointment of Ray Anthony Buckley as a director on 29 January 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Jul 2015 TM01 Termination of appointment of Kris Buckley as a director on 16 July 2015
19 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
15 Dec 2014 AP01 Appointment of Mr Ray Anthony Buckley as a director on 2 December 2014
04 Dec 2014 TM01 Termination of appointment of Ray Anthony Buckley as a director on 2 December 2014
04 Dec 2014 AP01 Appointment of Kris Buckley as a director on 2 December 2014
25 Apr 2014 CH01 Director's details changed for Mr Ray Anthony Buckley on 5 April 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 CH01 Director's details changed for Mr Ray Anthony Buckley on 19 December 2013
23 Dec 2013 TM01 Termination of appointment of Pamela Reville as a director
20 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders