About

Registered Number: 04670280
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rowe Farmhouse, Gangbridge Lane, St. Mary Bourne, Andover, Hampshire, SP11 6EP

 

Headmark Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This company has one director listed as Croser, Krystyna Katerina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSER, Krystyna Katerina 19 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 November 2010
CERTNM - Change of name certificate 06 August 2010
CONNOT - N/A 06 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AAMD - Amended Accounts 27 January 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 27 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2007
353 - Register of members 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 22 December 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
353 - Register of members 19 April 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.