121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED
Company number 05637382
- Company Overview for 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED (05637382)
- Filing history for 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED (05637382)
- People for 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED (05637382)
- More for 121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED (05637382)
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
|
|
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
|
|
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
|
|
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 |