HATFIELD PARK CLOSE (MANAGEMENT NO. 2) LIMITED
Company number 01279690
- Company Overview for HATFIELD PARK CLOSE (MANAGEMENT NO. 2) LIMITED (01279690)
- Filing history for HATFIELD PARK CLOSE (MANAGEMENT NO. 2) LIMITED (01279690)
- People for HATFIELD PARK CLOSE (MANAGEMENT NO. 2) LIMITED (01279690)
- More for HATFIELD PARK CLOSE (MANAGEMENT NO. 2) LIMITED (01279690)
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) |
---|---|---|---|
16 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2024 | |
16 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2023 | |
24 Dec 2024 | CS01 |
Confirmation statement made on 20 December 2024 with no updates
|
|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Nov 2024 | AP04 | Appointment of P&R Management Services (Uk) Ltd as a secretary on 1 September 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Estate Office the Melon Ground Hatfield Park Hatfield Hertfordshire AL9 5NB England to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on 26 November 2024 | |
23 Feb 2024 | CS01 |
Confirmation statement made on 20 December 2023 with no updates
|
|
08 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mr Philip Robert Brimley on 18 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Anthony Robert Downs as a director on 15 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Broad House 1 the Broadway Old Hatfield AL9 5BG England to Estate Office the Melon Ground Hatfield Park Hatfield Hertfordshire AL9 5NB on 18 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to Broad House 1 the Broadway Old Hatfield AL9 5BG on 16 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of David Hawksworth Horton-Fawkes as a director on 15 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Philip Robert Brimley as a director on 15 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | PSC02 | Notification of Morion 2 Limited as a person with significant control on 8 July 2020 | |
04 Feb 2021 | PSC02 | Notification of Morion 1 Limited as a person with significant control on 8 July 2020 | |
03 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 22 Charing Cross Road London WC2H 0HS on 8 January 2020 |