Advanced company searchLink opens in new window

COUNTRY ESTATES (BERKHAMSTED) LIMITED

Company number 05930387

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)
19 May 2024 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Country Estates (Berkhamsted) Ltd 3 London Road St Albans Hertfordshire AL1 1LA on 19 May 2024
10 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 AD01 Registered office address changed from Holly Tree Barn Lendon Grove Gubblecote Tring Hertfordshire HP23 4FA England to Hardy House Northbridge Road Berkhamsted HP4 1EF on 7 October 2020
06 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with updates
30 Oct 2019 PSC02 Notification of Thomas W Smith Limited as a person with significant control on 8 August 2019
30 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
30 Oct 2019 PSC07 Cessation of Christopher Raper as a person with significant control on 8 August 2019
30 Oct 2019 PSC07 Cessation of Jan Foo as a person with significant control on 8 August 2019
30 Oct 2019 TM01 Termination of appointment of Christopher Raper as a director on 17 October 2019
30 Oct 2019 AP01 Appointment of Mr Jack David Smith as a director on 17 October 2019
30 Oct 2019 AP01 Appointment of Mr Thomas William Smith as a director on 17 October 2019
20 Sep 2019 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Holly Tree Barn Lendon Grove Gubblecote Tring Hertfordshire HP23 4FA on 20 September 2019
05 Sep 2019 TM01 Termination of appointment of Janet Yvonne Foo as a director on 8 August 2019
01 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Feb 2019 AD01 Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 19 February 2019
15 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
17 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates