HEADMASTER E17 LTD
Company Documents
Date | Description |
---|---|
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/10/167 October 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 212 HEDGE LANE PALMERS GREEN LONDON N13 5DA |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 159 CHINGFORD ROAD WALTHAMSTOW LONDON E17 4PN |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEDAT NEJAT / 05/03/2010 |
23/04/1023 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMADAN NEJAT / 05/03/2010 |
05/08/095 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 20 WESTERHAM AVE EDMONTON LONDON N9 9BU |
06/03/076 March 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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