Advanced company searchLink opens in new window

HARDWICK PLACE ST.ALBANS (MANAGEMENT COMPANY) LIMITED

Company number 02266710

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)
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
  • GBP 90
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