Advanced company searchLink opens in new window

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED

Company number 02675566

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)
25 Jan 1996 395 Particulars of mortgage/charge
10 Apr 1995 AA Accounts for a small company made up to 30 June 1994
23 Mar 1995 395 Particulars of mortgage/charge
28 Feb 1995 363s Return made up to 07/01/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/01/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
21 Nov 1994 395 Particulars of mortgage/charge
05 Jul 1994 395 Particulars of mortgage/charge
17 Apr 1994 363s Return made up to 07/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/01/94; full list of members
12 Mar 1994 395 Particulars of mortgage/charge
19 Feb 1994 AA Accounts for a small company made up to 30 June 1993
21 Jan 1994 395 Particulars of mortgage/charge
18 Jan 1994 287 Registered office changed on 18/01/94 from: amwell farm house nomansland, wheathampstead st.albans hertfordshire AL4 8EJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/01/94 from: amwell farm house nomansland, wheathampstead st.albans hertfordshire AL4 8EJ
07 Jul 1993 88(2)R Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 22/03/93--------- £ si 98@1=98 £ ic 2/100
18 May 1993 225(1) Accounting reference date shortened from 31/01 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/01 to 30/06
24 Mar 1993 363a Return made up to 07/01/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/01/93; full list of members
24 Nov 1992 287 Registered office changed on 24/11/92 from: 8 king's parade cambridge CB2 1SJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/11/92 from: 8 king's parade cambridge CB2 1SJ
03 Aug 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Aug 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Jul 1992 CERTNM Company name changed hertfordshire estates LIMITED\certificate issued on 31/07/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed hertfordshire estates LIMITED\certificate issued on 31/07/92
29 Jul 1992 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
29 Jul 1992 CERTNM Company name changed\certificate issued on 29/07/92
13 May 1992 287 Registered office changed on 13/05/92 from: 112 hills road cambridge CB2 1PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/05/92 from: 112 hills road cambridge CB2 1PH
06 May 1992 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
06 May 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 1992 CERTNM Company name changed m&r 525 LIMITED\certificate issued on 06/05/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed m&r 525 LIMITED\certificate issued on 06/05/92