HEADLEY GROUP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Tuplin on 2024-05-15

View Document

07/11/237 November 2023 Change of details for Headley Holdings Limited as a person with significant control on 2023-10-31

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023

View Document

06/09/236 September 2023 Termination of appointment of Paul John Patrick Goodman as a director on 2023-08-01

View Document

16/08/2316 August 2023 Termination of appointment of Huw Scott Williams as a director on 2023-08-01

View Document

16/08/2316 August 2023 Termination of appointment of Robert Laurence Worrell as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr James Steven Yeandle as a director on 2023-08-01

View Document

16/08/2316 August 2023 Appointment of Mr Richard Tuplin as a director on 2023-08-01

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Christopher David Shortland as a director on 2023-06-04

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Director's details changed for Mr Robert Laurence Worrell on 2021-12-01

View Document

18/11/2118 November 2021 Change of details for Headley Holdings Limited as a person with significant control on 2016-04-06

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STRUDWICK / 23/06/2020

View Document

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL ASTON

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMLINSON

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED HEADLEY INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

29/08/1829 August 2018 CHANGE OF NAME 07/08/2018

View Document

29/08/1829 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/08/183 August 2018 CHANGE OF NAME 31/07/2018

View Document

03/08/183 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM WILLIAM CURTIS HOUSE LENTEN STREET ALTON HAMPSHIRE GU34 1HH

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/07/1725 July 2017 SAIL ADDRESS CREATED

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY DEAN / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW DENYER / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEAN / 13/01/2017

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR GRAHAM RONALD TOMLINSON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED JOHN RICHARD LANNING

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED ALAN STRUDWICK

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS CAROL ANN ASTON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048514950001

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DEAN / 21/04/2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY DEAN / 21/04/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW DENYER / 30/07/2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR GRANT ANDREW DENYER

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 S366A DISP HOLDING AGM 31/07/04

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 £ NC 1000/50000 01/10/

View Document

02/02/042 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED 01/10/03

View Document

12/01/0412 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

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