HEAD STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06580434 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
HEAD STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 06580434. It was incorporated 16 years, 1 month, 1 day ago, on 30 April 2008. The company address is 7b Well Street, Buckingham, MK18 1EW.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Charles Zygmunt
Change date: 2022-12-14
Documents
Change person secretary company with change date
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-12
Officer name: Mrs Frances Elizabeth Zygmunt
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Mr Roger Francezeck Zygmunt
Documents
Change to a person with significant control
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Mrs Frances Elizabeth Zygmunt
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Roger Francezeck Zygmunt
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Frances Elizabeth Zygmunt
Change date: 2020-04-01
Documents
Change person secretary company with change date
Date: 30 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Frances Elizabeth Zygmunt
Change date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: 155 High Street Tewkesbury Gloucestershire GL20 5JP
Change date: 2010-06-16
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Charles Zygmunt
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Zygmunt
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from head street management co. Head street pershore worcestershire WR10 1DA uk
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Resolution
Date: 06 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATLAS RECRUITMENT GROUP LIMITED
GHL HOUSE FIRST FLOOR OFFICE,MAIDSTONE,ME14 5DZ
Number: | 09754051 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 11240989 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B, BROUGHTON TRADER CENTRE,SALFORD,M7 1UH
Number: | 11937915 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASSAGE CHAIR DISTRIBUTORS LIMITED
UNIT 8 SPEEDWELL INDUSTRIAL ESTATE,DARTMOUTH,TQ6 9SZ
Number: | 04657160 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED
FONTEYN HOUSE 47-49 LONDON ROAD,SURREY,RH2 9PY
Number: | 11757378 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISE PLUMBING & HEATING LTD
3 WAKEDEAN GARDENS,BRISTOL,BS49 4BL
Number: | 09548469 |
Status: | ACTIVE |
Category: | Private Limited Company |