- 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) |
---|---|---|---|
15 Apr 2016 | TM02 | Termination of appointment of Gwendoline Marie Lay as a secretary on 12 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 4 Roughdown Villas Hemel Hempstead Herts Hp3 Oax to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Raymond Charles Russell Dalton as a director on 12 April 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
16 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
17 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
19 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2011 | AD02 | Register inspection address has been changed | |
28 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
10 Oct 2010 | CH03 | Secretary's details changed for Gwendoline Marie Lay on 30 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Gwendoline Marie Lay on 30 September 2010 | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
17 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
24 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Oct 2007 | 363a | Return made up to 30/09/07; full list of members |