HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED
Company number 02266710
- Company Overview for HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED (02266710)
- Filing history for HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED (02266710)
- People for HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED (02266710)
- More for HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED (02266710)
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) |
---|---|---|---|
11 Oct 2016 | AP01 | Appointment of Mr John Francis Searing as a director on 10 October 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Natalie Joyce Taylor as a director on 19 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Natalie Taylor 34 Pheasant Close Berkhamsted Hertfordshire HP4 2HQ to 7 Castle Hill Close Berkhamsted HP4 1HR on 29 September 2016 | |
12 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
12 Dec 2015 | TM01 | Termination of appointment of John Francis Searing as a director on 1 October 2015 | |
12 Dec 2015 | TM01 | Termination of appointment of Samuel Martin Legerton as a director on 1 October 2015 | |
12 Dec 2015 | TM02 | Termination of appointment of Natalie Joyce Taylor as a secretary on 1 October 2015 | |
12 Dec 2015 | TM02 | Termination of appointment of Samuel Martin Legerton as a secretary on 1 October 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2014 | AR01 | Annual return made up to 9 December 2014 with full list of shareholders | |
17 Dec 2014 | AP01 | Appointment of Mrs Sally Patricia Lound as a director on 16 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Miss Natalie Joyce Taylor as a secretary on 1 January 2012 | |
17 Dec 2014 | CH01 | Director's details changed for Miss Natalie Joyce Taylor on 1 September 2013 | |
17 Dec 2014 | TM02 | Termination of appointment of Arlene Shaw as a secretary on 21 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Arlene Shaw as a director on 21 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AR01 | Annual return made up to 9 December 2013 with full list of shareholders | |
30 Dec 2013 | AD01 | Registered office address changed from 5 Coulson Court Hardwicke Place London Colney St. Albans Hertfordshire AL2 1QD England on 30 December 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from Coursers Farm Coursers Road Colney Heath St Albans AL4 0PG on 15 April 2013 | |
22 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
03 Jan 2012 | AP03 | Appointment of Miss Arlene Shaw as a secretary on 1 January 2012 | |
03 Jan 2012 | AP01 | Appointment of Miss Natalie Joyce Taylor as a director on 1 January 2012 |