HEADSPACE PROPERTIES BELFAST LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mr David Gary Saul on 2024-04-17

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03

View Document

19/12/2319 December 2023 Satisfaction of charge 112927200001 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 112927200002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 112927200003 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 112927200004 in full

View Document

07/12/237 December 2023 Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20

View Document

09/11/239 November 2023 Registration of charge 112927200005, created on 2023-11-08

View Document

09/11/239 November 2023 Registration of charge 112927200006, created on 2023-11-08

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-28 to 2023-06-27

View Document

03/08/233 August 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADSPACE PROPERTIES LIMITED

View Document

19/02/2019 February 2020 CESSATION OF BE OFFICES LIMITED AS A PSC

View Document

06/01/206 January 2020 CESSATION OF HEADSPACE PROPERTIES LIMITED AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE OFFICES LIMITED

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / HEADSPACE PROPERTIES LIMITED / 28/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CHANGE OF NAME 20/12/2018

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADSPACE PROPERTIES LIMITED

View Document

28/12/1828 December 2018 CESSATION OF BE OFFICES LIMITED AS A PSC

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED BE OFFICES SPARE 1 LIMITED CERTIFICATE ISSUED ON 27/12/18

View Document

23/05/1823 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/04/185 April 2018 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