Advanced company searchLink opens in new window

HERTFORDSHIRE MANAGING AGENTS LIMITED

Company number 01840680

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)
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