- Company Overview for HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)
- Filing history for HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)
- People for HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)
- Charges for HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)
- More for HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)
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) |
---|---|---|---|
19 May 2014 | MISC | NE01 | |
19 May 2014 | CONNOT | Change of name notice | |
11 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | CERTNM |
Company name changed hertfordshire chamber of commerce and industry.(the)\certificate issued on 08/04/14
|
|
08 Apr 2014 | MISC | NE01 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | CONNOT | Change of name notice | |
30 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
05 Jul 2013 | CH03 | Secretary's details changed for Mrs Tracey Ann Lacey Smith on 13 December 2012 | |
04 Jul 2013 | AP01 | Appointment of Mr Jeremy Bishop as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Andrew Michael Cook as a director | |
04 Jul 2013 | AP01 | Appointment of Ms Lisa Helen Hall as a director | |
04 Jul 2013 | AP01 | Appointment of Ms Yolanda Rugg as a director | |
24 May 2013 | TM01 | Termination of appointment of Caroline Collins as a director | |
24 May 2013 | TM01 | Termination of appointment of Adrian Percival as a director | |
24 May 2013 | TM01 | Termination of appointment of Timothy Hutchings as a director | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 8 June 2012 no member list | |
10 Aug 2012 | AP01 | Appointment of Mr Arthur Edward Merchant as a director | |
01 Aug 2012 | CH01 | Director's details changed for Ms Tracy Ann Lacey Smith on 7 June 2012 | |
01 Aug 2012 | CH03 | Secretary's details changed for Mrs Tracy Ann Lacey Smith on 7 June 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE on 1 August 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Gary Barrett as a director |