Headley Select Development Ltd was registered on 20 September 2004. Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Headley, Amanda, Headley, Andrew David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEADLEY, Amanda | 04 October 2004 | - | 1 |
HEADLEY, Andrew David | 04 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 September 2018 | |
DS01 - Striking off application by a company | 28 August 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
CH03 - Change of particulars for secretary | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 04 December 2006 | |
363a - Annual Return | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2005 | |
AA - Annual Accounts | 24 May 2005 | |
225 - Change of Accounting Reference Date | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
RESOLUTIONS - N/A | 26 October 2004 | |
RESOLUTIONS - N/A | 26 October 2004 | |
RESOLUTIONS - N/A | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
NEWINC - New incorporation documents | 20 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 13 May 2005 | Outstanding |
N/A |