HEADBROOK (KINGTON) LIMITED

29 York Street, London, W1H 1EZ, England
StatusACTIVE
Company No.11059601
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

HEADBROOK (KINGTON) LIMITED is an active private limited company with number 11059601. It was incorporated 6 years, 7 months, 8 days ago, on 13 November 2017. The company address is 29 York Street, London, W1H 1EZ, England.



Company Fillings

Certificate change of name company

Date: 25 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st james square (cheltenham) LIMITED\certificate issued on 25/05/24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

Change date: 2022-10-13

New address: 29 York Street London W1H 1EZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Change date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mette Blackmore

Appointment date: 2020-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christina Anna Massos

Appointment date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Romy Elizabeth Summerskill

Appointment date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mirko Skok

Termination date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Rst Cardiff Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St James Square (Cheltenham) Investments Limited

Notification date: 2019-01-16

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Dec 2018

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2018

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H A C CONSULTANCY LIMITED

UNIT 104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:07238898
Status:ACTIVE
Category:Private Limited Company

LUCIE RAUFAST LTD.

FLAT 2,LONDON,N16 8SR

Number:08967684
Status:ACTIVE
Category:Private Limited Company

M H HEATING LTD

5 TUSCAN AVENUE,BOGNOR REGIS,PO22 7TE

Number:06234986
Status:ACTIVE
Category:Private Limited Company

MINTRIDGE INTERNATIONAL LIMITED

5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK,CORBY,NN17 5JG

Number:07959327
Status:ACTIVE
Category:Private Limited Company

MY HOUSE LTD

651 A,MANCHESTER,M21 7SA

Number:04467861
Status:ACTIVE
Category:Private Limited Company

RODPOD SWIMWEAR LTD

19 THE REGINA,BATH,BA1 2QE

Number:08438317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source