K HEAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Kim Head as a director on 2025-04-04

View Document

02/06/252 June 2025 Cessation of Kim Head as a person with significant control on 2025-04-04

View Document

02/06/252 June 2025 Appointment of Mr Matthew James Head as a director on 2025-04-04

View Document

02/06/252 June 2025 Notification of Cotswold House Builders Ltd as a person with significant control on 2025-04-04

View Document

02/06/252 June 2025 Appointment of Mr Thomas John Head as a director on 2025-04-04

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

26/02/2426 February 2024 Change of details for Mrs Kim Head as a person with significant control on 2023-05-23

View Document

23/02/2423 February 2024 Statement of capital on 2023-05-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Satisfaction of charge 075325680005 in full

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075325680009

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075325680008

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES HEAD / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM HEAD / 26/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075325680006

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075325680007

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM HEAD / 19/06/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES HEAD / 19/06/2017

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM HEAD / 19/06/2017

View Document

12/07/1712 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 500002

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075325680006

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075325680005

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 DIRECTOR APPOINTED COLIN WILLIAM JAMES HEAD

View Document

08/06/168 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 2

View Document

06/06/166 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075325680004

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/05/1522 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

11/03/1511 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075325680003

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/07/147 July 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

24/03/1424 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075325680002

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 16/02/13 NO CHANGES

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/03/126 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS KIM HEAD

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL43RT UNITED KINGDOM

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

16/02/1116 February 2011 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