HEADSTART PROPERTIES UK LIMITED
Status | ACTIVE |
Company No. | 07332932 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HEADSTART PROPERTIES UK LIMITED is an active private limited company with number 07332932. It was incorporated 13 years, 10 months, 2 days ago, on 02 August 2010. The company address is Ground Floor Ground Floor, Hull, HU1 1AW, East Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person secretary company with change date
Date: 16 Mar 2023
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Craig Spencer
Change date: 2022-09-21
Documents
Change person director company with change date
Date: 16 Mar 2023
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mrs Carol Jane Spencer
Documents
Change person director company with change date
Date: 16 Mar 2023
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Craig Spencer
Change date: 2022-09-21
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-21
Psc name: Mr David Craig Spencer
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Richard Wilson
Cessation date: 2022-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-22
Officer name: Stephen Richard Wilson
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
New address: Ground Floor 76 Queen Street Hull East Yorkshire HU1 1AW
Old address: Ground Floor Lock Keepers Cottage Wellington Street Hull HU1 1UH
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 04 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Jane Spencer
Cessation date: 2019-08-04
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Notification of a person with significant control
Date: 14 Aug 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Jane Spencer
Notification date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Jane Spencer
Appointment date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: 54 Grammar School Yard, Fish Street Hull East Yorkshire HU1 1SE England
Change date: 2013-11-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Paul Christopher Cook
Change date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Old address: C/O Andrew Jackson Solicitors Essex House Manor Street Hull HU1 1XH United Kingdom
Change date: 2011-06-23
Documents
Some Companies
BROGHAS COTTAGE,ST AGNES,TR5 0RS
Number: | 11737685 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOWAY MILL, 57,AYR,KA7 4NX
Number: | SC574779 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLER MACHINE TOOLS HOLDINGS LIMITED
ACANTHUS ROAD,REDDITCH,B98 9EX
Number: | 01439149 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYSUCKLE DAY NURSERY LIMITED
BEECHWOOD COTTAGE ODIHAM ROAD,READING,RG7 1YA
Number: | 08582808 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LORDS WAY,ANDOVER,SP11 6FQ
Number: | 11389673 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11530406 |
Status: | ACTIVE |
Category: | Private Limited Company |