HEADLAND PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/02/2218 February 2022 Change of details for Mr David Louis Buisson as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr David Louis Buisson on 2022-02-18

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/16

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: C/O HERBERT PARNELL STATION HOUSE CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0ER ENGLAND

View Document

11/02/1611 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY MORGAN / 01/04/2015

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SAIL ADDRESS CHANGED FROM: C/O PIERCY & CO TUDOR LODGE THE DRIVE WOKING SURREY GU22 0JS ENGLAND

View Document

20/12/1420 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SAIL ADDRESS CREATED

View Document

11/03/1111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BUISSON / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / EMILY MORGAN / 28/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 3 SELBOURNE ROAD BURPHAM GUILDFORD SURREY GU4 7JP

View Document

24/05/0524 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company