HEADWAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-12-19

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 Change of details for Reeds Rains Ltd as a person with significant control on 2022-02-02

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/10/1730 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/16

View Document

22/12/1622 December 2016 Confirmation statement made on 2016-12-19 with updates

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE YORK YO30 4XE ENGLAND

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 PREVSHO FROM 31/12/2016 TO 29/01/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR PAUL HARDY

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAY BUCKLEY

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO. FORMATIONS LIMITED

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KRIS BUCKLEY

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR RAY ANTHONY BUCKLEY

View Document

04/12/144 December 2014 DIRECTOR APPOINTED KRIS BUCKLEY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAY BUCKLEY

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ANTHONY BUCKLEY / 05/04/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA REVILLE

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ANTHONY BUCKLEY / 19/12/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. FORMATIONS LIMITED / 02/10/2010

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. FORMATIONS LIMITED / 02/10/2009

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY BUCKLEY / 02/10/2009

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PAMELA ANN REVILLE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/12/0819 December 2008 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