Advanced company searchLink opens in new window

HERTFORDSHIRE CHAMBER OF COMMERCE

Company number 01026468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2016 AA Accounts for a small company made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 8 June 2016 no member list
05 Aug 2016 CH01 Director's details changed for Mr John Neville Reyner on 1 June 2016
03 Aug 2016 TM01 Termination of appointment of Tracy Ann Lacey Smith as a director on 2 December 2015
03 Aug 2016 AP01 Appointment of Mr Mathew Caffrey as a director on 1 April 2016
03 Aug 2016 AP01 Appointment of Ms Katherine Margaret Bellingham as a director on 1 April 2016
03 Aug 2016 AP01 Appointment of Ms Vanessa Louise Crawley as a director on 2 December 2015
03 Aug 2016 AP03 Appointment of Ms Vanessa Louise Crawley as a secretary on 2 December 2015
03 Aug 2016 TM01 Termination of appointment of Gary Barrett as a director on 30 April 2016
03 Aug 2016 TM01 Termination of appointment of John Playfair as a director on 5 March 2016
03 Aug 2016 TM01 Termination of appointment of Lisa Helen Hall as a director on 12 January 2016
03 Aug 2016 TM01 Termination of appointment of Perry Burns as a director on 12 January 2016
03 Aug 2016 TM02 Termination of appointment of Tracey Ann Lacey Smith as a secretary on 2 December 2015
15 Jan 2016 TM01 Termination of appointment of Arthur Edward Merchant as a director on 18 December 2014
25 Sep 2015 AA Accounts for a small company made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 8 June 2015 no member list
13 Jul 2015 TM01 Termination of appointment of a director
13 Jul 2015 AP01 Appointment of Mr John Playfair as a director on 9 February 2015
13 Jul 2015 AP01 Appointment of Mr Perry Jackson as a director on 9 February 2015
17 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Nov 2014 TM01 Termination of appointment of Andrew Michael Cook as a director on 20 October 2014
08 Jul 2014 AR01 Annual return made up to 8 June 2014 no member list
19 May 2014 CERTNM Company name changed the hertfordshire chamber of commerce\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2013-12-18
19 May 2014 NM06 Change of name with request to seek comments from relevant body
19 May 2014 MISC NE01