- Company Overview for HERTFORDSHIRE MANAGING AGENTS LIMITED (01840680)
- Filing history for HERTFORDSHIRE MANAGING AGENTS LIMITED (01840680)
- People for HERTFORDSHIRE MANAGING AGENTS LIMITED (01840680)
- Charges for HERTFORDSHIRE MANAGING AGENTS LIMITED (01840680)
- More for HERTFORDSHIRE MANAGING AGENTS LIMITED (01840680)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 10 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
02 Oct 2019 | PSC05 | Change of details for Gade Property Developments Limited as a person with significant control on 2 October 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jan 2019 | CH01 | Director's details changed for Mr William Raymond Dalton on 1 January 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
12 Oct 2018 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Hemel Hempstead Herts WD17 1HP England to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP | |
12 Oct 2018 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP England to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Hemel Hempstead Herts WD17 1HP | |
12 Oct 2018 | AD02 | Register inspection address has been changed from Radius House 51 Clarendon Road Watford Herts WD17 1HP England to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Hemel Hempstead Herts WD17 1HP | |
12 Oct 2018 | AD02 | Register inspection address has been changed from C/O Knill James 1 One Bell Lane Lewes East Sussex BN7 1JU United Kingdom to Radius House 51 Clarendon Road Watford Herts WD17 1HP | |
12 Oct 2018 | AD04 | Register(s) moved to registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP | |
12 Oct 2018 | AD04 | Register(s) moved to registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP | |
18 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Mr William Raymond Dalton as a director on 12 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Gwendoline Marie Lay as a director on 12 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of David John Hosier as a director on 12 April 2016 | |
15 Apr 2016 | AP03 | Appointment of Mrs Sonia Whitehead as a secretary on 12 April 2016 |