HEADSPACE SOUTHAMPTON LIMITED: Filings
Overview
Company Name | HEADSPACE SOUTHAMPTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15352435 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HEADSPACE SOUTHAMPTON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Dec 13, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Notification of Be Flexible Space Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Be Genesis Limited as a person with significant control on Apr 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Derren Matthew Jennings on Apr 04, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Nicolas Sean Gandy as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Be Flexible Space Limited as a person with significant control on Dec 27, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr David Gary Saul on Apr 17, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Nazia Siddiq on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Saul Weinbrenn on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Gary Saul on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Michael Rusk on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Derren Matthew Jennings on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicolas Sean Gandy on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Marc Emden on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jayson Jenkins on Apr 10, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew Issott as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US on Apr 04, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on Apr 04, 2024 | 1 pages | AD01 | ||||||||||||||
Registration of charge 153524350001, created on Feb 07, 2024 | 38 pages | MR01 | ||||||||||||||
Registration of charge 153524350002, created on Feb 07, 2024 | 41 pages | MR01 | ||||||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0