HEADINGLEY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from C/O Bhp First Floor, Mayesbrook House Redvers Close Leeds LS16 6QY England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

18/07/2318 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Registration of charge 104470780011, created on 2022-10-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780006, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780001, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780002, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780003, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780004, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780005, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780007, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780008, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780009, created on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 104470780010, created on 2022-10-28

View Document

15/02/2215 February 2022 Registered office address changed from 14 st. Annes Road Headingley Leeds West Yorkshire LS6 3NX to C/O Bhp First Floor, Mayesbrook House Redvers Close Leeds LS16 6QY on 2022-02-15

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM BHP CHARTERED ACCOUNTANTS 1ST FLOOR, MAYESBROOK HOUSE REDVERS CLOSE LEEDS WEST YORKSHIRE LS16 6QY UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EMERY / 08/10/2019

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 2

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA EMERY

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JONATHAN EMERY

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR MICHAEL JOHN MOORE

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 25 WEETWOOD LANE LEEDS LS16 5NW UNITED KINGDOM

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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