HEADLAND CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Satisfaction of charge 131828750002 in full |
19/08/2519 August 2025 New | Satisfaction of charge 131828750001 in full |
31/03/2531 March 2025 | Appointment of Mrs Heather Ann Jones as a director on 2025-02-26 |
31/03/2531 March 2025 | Registered office address changed from Cannon Green 1 Suffolk Lane London EC4R 0AX England to 3rd Floor One New Change London EC4M 9AF on 2025-03-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
02/12/242 December 2024 | Full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Appointment of Mrs Suzanne Morris as a director on 2024-10-16 |
24/10/2424 October 2024 | Termination of appointment of Christopher Anthony Salt as a director on 2024-10-16 |
21/10/2421 October 2024 | Registration of charge 131828750004, created on 2024-10-16 |
21/10/2421 October 2024 | Registration of charge 131828750003, created on 2024-10-16 |
23/08/2423 August 2024 | Termination of appointment of Bernard Yeboah as a director on 2024-08-23 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
16/08/2316 August 2023 | Full accounts made up to 2023-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
19/12/2219 December 2022 | Appointment of Bernard Yeboah as a director on 2022-12-15 |
31/10/2231 October 2022 | Full accounts made up to 2022-03-31 |
18/02/2218 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-05-06 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with updates |
07/06/217 June 2021 | ADOPT ARTICLES 06/05/2021 |
07/06/217 June 2021 | ARTICLES OF ASSOCIATION |
27/05/2127 May 2021 | SUB-DIVISION 06/05/21 |
20/05/2120 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDE BIDCO LIMITED |
20/05/2120 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131828750002 |
20/05/2120 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SALT |
20/05/2120 May 2021 | CESSATION OF CHRISTOPHER ANTHONY SALT AS A PSC |
20/05/2120 May 2021 | CESSATION OF DANIEL OWEN MINES AS A PSC |
20/05/2120 May 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 1018.498 |
20/05/2120 May 2021 | Statement of capital following an allotment of shares on 2021-05-06 |
13/05/2113 May 2021 | COMPANY NAME CHANGED VERDE NEWCO LIMITED CERTIFICATE ISSUED ON 13/05/21 |
09/05/219 May 2021 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SALT |
07/05/217 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131828750001 |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4TH FLOOR CANNON GREEN 27 BUSH LANE LONDON EC4R 0AA ENGLAND |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM CANNON GREEN CANNON GREEN 1 SUFFOLK LANE LONDON EC4R 0AX ENGLAND |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 10 FINSBURY SQUARE LONDON EC2A 1AF UNITED KINGDOM |
05/02/215 February 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 |
05/02/215 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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