HEADLAND DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mrs Susan Elizabeth Prisk on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Graham John Prisk as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Graham John Prisk on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Susan Elizabeth Prisk as a person with significant control on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 12 Bowood Road London SW11 6PE England to 29a High Street West Wickham BR4 0LP on 2024-01-30

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRISK / 16/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRISK / 28/07/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH PRISK

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRISK / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRISK / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH PRISK / 23/07/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH PRISK

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 29A HIGH STREET WEST WICKHAM KENT BR4 0LP ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM VINE

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 89 HAYES WAY BECKENHAM BR3 6RR UNITED KINGDOM

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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