HEADLINE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM BARCLAYS BANK CHAMBERS HIGH STREET WHITCHURCH SHROPSHIRE SY13 1AW

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON YOUNG

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/06/1618 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 1

View Document

18/06/1618 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MISS LUCY MARIE BEBBINGTON

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED YOUNG PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 17/06/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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