Advanced company searchLink opens in new window

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED

Company number 05637382

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)
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3
04 Jun 2015 TM01 Termination of appointment of Glenn Orchard as a director on 11 February 2015
04 Jun 2015 AP01 Appointment of Mr Matthew John Allison as a director on 11 February 2015
08 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Dec 2014 AD01 Registered office address changed from , Fao Mrs C Stanley, 121 Hatfield Road, St Albans, Hertfordshire, AL1 4JS to C/O Pavel Gonevski 121 Hatfield Road St. Albans Hertfordshire AL1 4JS on 14 December 2014
14 Dec 2014 AP01 Appointment of Mr Pavel Valentinov Gonevski as a director on 6 October 2014
14 Dec 2014 TM01 Termination of appointment of Alix Leigh Hoyt as a director on 6 October 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Alix Leigh Hoyt on 14 November 2012
14 Nov 2012 CH01 Director's details changed for Christine Ann Stanley on 14 November 2012
15 Mar 2012 AA Total exemption full accounts made up to 30 November 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Apr 2010 AA Total exemption full accounts made up to 30 November 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders