HERTFORD PROPERTY SERVICES LIMITED
Company number 07570260
- Company Overview for HERTFORD PROPERTY SERVICES LIMITED (07570260)
- Filing history for HERTFORD PROPERTY SERVICES LIMITED (07570260)
- People for HERTFORD PROPERTY SERVICES LIMITED (07570260)
- Charges for HERTFORD PROPERTY SERVICES LIMITED (07570260)
- More for HERTFORD PROPERTY SERVICES LIMITED (07570260)
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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Mr Earl Robinson on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr. Philip Roy Bond on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Allen Bond on 1 April 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 20 March 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Earl Robinson on 11 January 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr. Philip Roy Bond on 11 January 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Allen Bond on 11 January 2014 | |
06 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2014 | MR01 | Registration of charge 075702600004 | |
11 Feb 2014 | MR01 | Registration of charge 075702600003 | |
10 Jul 2013 | MR01 | Registration of charge 075702600002 | |
14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 17 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Nigel Appleton as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
18 Mar 2011 | NEWINC |
Incorporation
|