Advanced company searchLink opens in new window

HATFIELD HOUSE MANAGEMENT LIMITED

Company number 04667139

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)
07 Aug 2008 288a Director appointed jonathan scott-barrett
14 Mar 2008 288a Director appointed sergey zinkovich
14 Mar 2008 288a Director appointed nikolay zelenskiy
14 Mar 2008 288a Director appointed oleg pelevin
14 Mar 2008 288b Appointment Terminated Director jonathan scott barrett
05 Mar 2008 363a Return made up to 17/02/08; full list of members
05 Mar 2008 288b Appointment Terminated Director michael palmer
29 Jul 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 288a New director appointed
02 May 2007 363a Return made up to 17/02/07; full list of members
02 May 2007 288c Director's particulars changed
28 Feb 2006 363a Return made up to 17/02/06; full list of members
25 Jan 2006 AA Total exemption small company accounts made up to 31 December 2005
25 May 2005 AA Total exemption small company accounts made up to 31 December 2004
26 Apr 2005 363a Return made up to 17/02/05; full list of members
01 Dec 2004 287 Registered office changed on 01/12/04 from: 59-65 upper ground london SE1 9PQ
27 Oct 2004 88(2)R Ad 21/10/04--------- £ si 2@1=2 £ ic 1/3
21 Oct 2004 CERTNM Company name changed celtic rep office LIMITED\certificate issued on 21/10/04
14 Sep 2004 AA Accounts made up to 31 December 2003
22 Mar 2004 363a Return made up to 17/02/04; full list of members
14 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Sep 2003 225 Accounting reference date shortened from 29/02/04 to 31/12/03
02 Mar 2003 288b Secretary resigned