HEADON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Termination of appointment of Ross David Mathie as a director on 2025-04-11

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/12/2419 December 2024 Registration of charge SC1738170023, created on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/02/232 February 2023 Satisfaction of charge SC1738170022 in full

View Document

10/11/2210 November 2022 Satisfaction of charge SC1738170021 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

02/11/212 November 2021 Termination of appointment of Patrick Gerard Headon as a director on 2021-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/07/2011 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1738170021

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

06/02/196 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC1738170020

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADON HOLDINGS LIMITED

View Document

12/03/1812 March 2018 CESSATION OF JOSEPH MARTIN HEADON AS A PSC

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1738170020

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1738170019

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1738170018

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 106 SOUTH STREET ST. ANDREWS FIFE KY16 9QD

View Document

16/10/1716 October 2017 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

09/05/139 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/05/1126 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

23/05/1123 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD HEADON / 25/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN HEADON / 25/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID MATHIE / 25/03/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

21/06/0621 June 2006 PARTIC OF MORT/CHARGE *****

View Document

16/06/0616 June 2006 DEC MORT/CHARGE *****

View Document

16/06/0616 June 2006 DEC MORT/CHARGE *****

View Document

07/04/067 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DEC MORT/CHARGE *****

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/08/044 August 2004 PARTIC OF MORT/CHARGE *****

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 PARTIC OF MORT/CHARGE *****

View Document

27/05/0327 May 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/029 May 2002 PARTIC OF MORT/CHARGE *****

View Document

17/04/0217 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DEC MORT/CHARGE *****

View Document

20/08/0120 August 2001 DEC MORT/CHARGE *****

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTIC OF MORT/CHARGE *****

View Document

20/09/0020 September 2000 PARTIC OF MORT/CHARGE *****

View Document

27/07/0027 July 2000 DEC MORT/CHARGE *****

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/06/008 June 2000 DEC MORT/CHARGE *****

View Document

08/06/008 June 2000 DEC MORT/CHARGE *****

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 83 MARKET STREET ST ANDREWS FIFE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/08/985 August 1998 DEC MORT/CHARGE *****

View Document

14/04/9814 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 PARTIC OF MORT/CHARGE *****

View Document

29/01/9829 January 1998 PARTIC OF MORT/CHARGE *****

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

04/12/974 December 1997 PARTIC OF MORT/CHARGE *****

View Document

30/10/9730 October 1997 PARTIC OF MORT/CHARGE *****

View Document

22/10/9722 October 1997 PARTIC OF MORT/CHARGE *****

View Document

17/07/9717 July 1997 PARTIC OF MORT/CHARGE *****

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

04/06/974 June 1997 COMPANY NAME CHANGED PM 164 LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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