HEAD QUARTERS (HQ) LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Notification of Elizabeth Hobin as a person with significant control on 2025-06-01 |
| 24/06/2524 June 2025 | Appointment of Kathryn Savage as a director on 2025-06-01 |
| 24/06/2524 June 2025 | Appointment of Mrs Elizabeth Hobin as a director on 2025-06-01 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
| 24/06/2524 June 2025 | Cessation of Christopher John Hobin as a person with significant control on 2025-06-01 |
| 24/06/2524 June 2025 | Notification of Kathryn Savage as a person with significant control on 2025-06-01 |
| 15/04/2515 April 2025 | Registered office address changed from Unit 1, Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ United Kingdom to 12-14 George Street St. Helens Merseyside WA10 1BU on 2025-04-15 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 18/06/2418 June 2024 | Registration of charge 118207440007, created on 2024-06-07 |
| 10/06/2410 June 2024 | Registration of charge 118207440006, created on 2024-06-07 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 11/02/2211 February 2022 | Unaudited abridged accounts made up to 2021-02-28 |
| 02/11/212 November 2021 | Cessation of Lisa Worsley as a person with significant control on 2020-12-01 |
| 02/11/212 November 2021 | Change of details for Mr Christopher Hobin as a person with significant control on 2020-12-01 |
| 15/07/2115 July 2021 | Satisfaction of charge 118207440002 in full |
| 15/07/2115 July 2021 | Satisfaction of charge 118207440001 in full |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/07/2024 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118207440002 |
| 15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118207440001 |
| 20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN SAVAGE |
| 20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SAVAGE |
| 12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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