HEADWAY PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

21/05/2521 May 2025 Registration of charge 108450470028, created on 2025-05-20

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Registration of charge 108450470027, created on 2024-11-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Satisfaction of charge 108450470022 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 108450470020 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 108450470015 in full

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Satisfaction of charge 108450470014 in full

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

23/08/2323 August 2023 Registration of charge 108450470026, created on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/04/2314 April 2023 Registration of charge 108450470025, created on 2023-04-06

View Document

22/03/2322 March 2023 Satisfaction of charge 108450470013 in full

View Document

23/02/2323 February 2023 Registration of charge 108450470024, created on 2023-02-22

View Document

07/02/237 February 2023 Registration of charge 108450470023, created on 2023-02-06

View Document

23/01/2323 January 2023 Satisfaction of charge 108450470008 in full

View Document

04/01/234 January 2023 Registration of charge 108450470022, created on 2022-12-16

View Document

22/12/2222 December 2022 Registration of charge 108450470021, created on 2022-12-20

View Document

23/11/2223 November 2022 Registration of charge 108450470020, created on 2022-11-21

View Document

23/11/2223 November 2022 Registration of charge 108450470019, created on 2022-11-21

View Document

18/10/2218 October 2022 Registration of charge 108450470018, created on 2022-10-12

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

04/10/224 October 2022 Registration of charge 108450470017, created on 2022-09-26

View Document

12/09/2212 September 2022 Registration of charge 108450470016, created on 2022-08-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Registration of charge 108450470013, created on 2022-04-29

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registration of charge 108450470012, created on 2021-07-30

View Document

22/07/2122 July 2021 Registration of charge 108450470011, created on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registration of charge 108450470010, created on 2021-06-24

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108450470009

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108450470008

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAL KUZIOROWICZ / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAL KUZIOROWICZ / 22/01/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / SLAWOMIR SOLTYS / 30/06/2017

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108450470007

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108450470006

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108450470005

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108450470004

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108450470003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108450470002

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108450470001

View Document

27/09/1827 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED SLAWOMIR SOLTYS

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL KUZIOROWICZ / 27/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information