HEADSTONE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

21/11/2421 November 2024 Cessation of Sheikh Muttaqui Ahmed as a person with significant control on 2020-01-05

View Document

21/11/2421 November 2024 Appointment of Mr Ali Khan as a director on 2024-10-18

View Document

21/11/2421 November 2024 Termination of appointment of Sheikh Ahmed as a secretary on 2021-01-05

View Document

21/11/2421 November 2024 Termination of appointment of Sheikh Muttaqui Ahmed as a director on 2024-10-21

View Document

21/11/2421 November 2024 Notification of Ali Khan as a person with significant control on 2024-10-21

View Document

02/09/242 September 2024 Registered office address changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to 88 Bellamy Drive Stanmore HA7 2DA on 2024-09-02

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/03/2429 March 2024 Registered office address changed from Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ on 2024-03-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-07-24

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

21/12/2221 December 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Registered office address changed from 201 Headstone Lane Harrow HA2 6nd United Kingdom to Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ on 2022-10-28

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1816 July 2018 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