HEADINGLEY PLATFORM 1 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/06/2517 June 2025 Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Ian Boyde on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Alexander Weightman on 2025-06-17

View Document

17/06/2517 June 2025 Secretary's details changed for Fps Group Services on 2025-06-17

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/01/2430 January 2024 Appointment of Mr Ian Boyde as a director on 2024-01-22

View Document

09/01/249 January 2024 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Fps Group Services as a secretary on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Micro company accounts made up to 2022-12-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/12/232 December 2023 Micro company accounts made up to 2021-12-31

View Document

02/12/232 December 2023 Administrative restoration application

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Termination of appointment of Oliver Joseph Harris as a director on 2021-09-06

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF PSC STATEMENT ON 04/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR OLIVER JOSEPH HARRIS

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND RICHARDSON

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR AIMEE GREAVES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA COLDWELL

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE PATTERSON

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O CJPS SUITE 3 KINGSFIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR DESMOND RICHARDSON

View Document

26/07/1326 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1318 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MS AIMEE GREAVES

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MS REBECCA COLDWELL

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER CLARK

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEHEAD

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ALEXANDER WEIGHTMAN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS LOUISE PATTERSON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY FRASER CLARK

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM COUNTRYWIDE MANAGING AGENTS 61 MARKET PLACE LOWGATE HULL HUMBERSIDE HU1 1RQ

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 4 OAKLANDS CLOSE LEEDS WEST YORKSHIRE LS16 8NS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER CLARK / 01/02/2008

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED GWECO 359 LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

01/06/071 June 2007 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