HEADLEY PROPERTY HOLDINGS LTD.

Company Documents

DateDescription
28/05/2528 May 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

29/08/2429 August 2024 Registered office address changed from The Clock House Western Court Bishop's Sutton Alresford SO24 0AA United Kingdom to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2024-08-29

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Declaration of solvency

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Appointment of Mrs Julie Ann Morland as a secretary on 2024-08-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Change of details for Mrs Julie Ann Morland as a person with significant control on 2023-11-19

View Document

29/11/2329 November 2023 Change of details for Mr David Morland as a person with significant control on 2023-11-19

View Document

29/11/2329 November 2023 Change of details for Mrs Julie Ann Morland as a person with significant control on 2023-11-19

View Document

29/11/2329 November 2023 Director's details changed for Mr David Morland on 2023-11-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Registered office address changed from C/O Fox & Co. Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF England to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Julie Ann Morland on 2023-08-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MORLAND / 08/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN MORLAND

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS JULIE ANN MORLAND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORLAND / 01/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MORLAND / 01/09/2018

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORLAND / 01/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MORLAND / 01/09/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM C/O DORMAN JOSEPH WACHTEL SOLCITORS 57 MANSELL STREET LONDON E1 8AN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WACHTEL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLAND / 02/10/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WACHTEL / 02/10/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLAND / 27/11/2009

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: C/O DORMAN JOSEPH WACHTEL 7TH FLOOR DUKES HOUSE 32-38 DUKES PLACE LONDON EC3A 7LP

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: FIRST FLOOR 209-211 CITY ROAD LONDON EC1V 1JN

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 S366A DISP HOLDING AGM 21/08/00

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 22/01/98

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/06/972 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 90 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 2BD

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

17/04/9617 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 COMPANY NAME CHANGED MIRAGEMAN UK LIMITED CERTIFICATE ISSUED ON 13/04/95

View Document

21/03/9521 March 1995 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