Established in 1996, Headland Finance Ltd have registered office in Newton Abbot in Devon, it has a status of "Active". Morris, Andrew Paul, Morris, Janice Elizabeth are the current directors of the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Andrew Paul | 23 September 1996 | - | 1 |
MORRIS, Janice Elizabeth | 23 September 1996 | 30 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 12 September 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 September 2018 | |
AD01 - Change of registered office address | 08 September 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AD01 - Change of registered office address | 17 March 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 04 August 2006 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2003 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 25 June 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 16 March 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 16 October 1998 | |
AA - Annual Accounts | 23 June 1998 | |
395 - Particulars of a mortgage or charge | 05 June 1998 | |
363s - Annual Return | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1996 | |
NEWINC - New incorporation documents | 23 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 May 1998 | Outstanding |
N/A |