HEADLAND CONSULTANCY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 131828750002 in full

View Document

19/08/2519 August 2025 NewSatisfaction of charge 131828750001 in full

View Document

31/03/2531 March 2025 Appointment of Mrs Heather Ann Jones as a director on 2025-02-26

View Document

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

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Appointment of Mrs Suzanne Morris as a director on 2024-10-16

View Document

24/10/2424 October 2024 Termination of appointment of Christopher Anthony Salt as a director on 2024-10-16

View Document

21/10/2421 October 2024 Registration of charge 131828750004, created on 2024-10-16

View Document

21/10/2421 October 2024 Registration of charge 131828750003, created on 2024-10-16

View Document

23/08/2423 August 2024 Termination of appointment of Bernard Yeboah as a director on 2024-08-23

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

19/12/2219 December 2022 Appointment of Bernard Yeboah as a director on 2022-12-15

View Document

31/10/2231 October 2022 Full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-06

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

07/06/217 June 2021 ADOPT ARTICLES 06/05/2021

View Document

07/06/217 June 2021 ARTICLES OF ASSOCIATION

View Document

27/05/2127 May 2021 SUB-DIVISION 06/05/21

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDE BIDCO LIMITED

View Document

20/05/2120 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131828750002

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SALT

View Document

20/05/2120 May 2021 CESSATION OF CHRISTOPHER ANTHONY SALT AS A PSC

View Document

20/05/2120 May 2021 CESSATION OF DANIEL OWEN MINES AS A PSC

View Document

20/05/2120 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 1018.498

View Document

20/05/2120 May 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

13/05/2113 May 2021 COMPANY NAME CHANGED VERDE NEWCO LIMITED CERTIFICATE ISSUED ON 13/05/21

View Document

09/05/219 May 2021 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SALT

View Document

07/05/217 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131828750001

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4TH FLOOR CANNON GREEN 27 BUSH LANE LONDON EC4R 0AA ENGLAND

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM CANNON GREEN CANNON GREEN 1 SUFFOLK LANE LONDON EC4R 0AX ENGLAND

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 10 FINSBURY SQUARE LONDON EC2A 1AF UNITED KINGDOM

View Document

05/02/215 February 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

05/02/215 February 2021 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