- Company Overview for HERTSCAM NETWORK (08337179)
- Filing history for HERTSCAM NETWORK (08337179)
- People for HERTSCAM NETWORK (08337179)
- More for HERTSCAM NETWORK (08337179)
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 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
03 Oct 2018 | TM01 | Termination of appointment of Peter John Browning as a director on 29 September 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Feb 2018 | AP03 | Appointment of Judith Diane Nash as a secretary on 24 November 2017 | |
31 Jan 2018 | AP01 | Appointment of Michael Younger as a director on 24 November 2017 | |
31 Jan 2018 | AP01 | Appointment of John Christopher Wingrave Bangs as a director on 24 November 2017 | |
31 Jan 2018 | AP01 | Appointment of Mrs Catherine Anne Barr as a director on 24 November 2017 | |
31 Jan 2018 | AP01 | Appointment of Peter John Browning as a director on 24 November 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 1st Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O George Hay Accountants Unit 1B, Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Claire Elizabeth Robins as a director on 24 November 2017 | |
31 Jan 2018 | TM02 | Termination of appointment of Vivien Patricia Wearing as a secretary on 24 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Apr 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
23 Dec 2015 | AR01 | Annual return made up to 19 December 2015 no member list | |
20 Jan 2015 | AD01 | Registered office address changed from Alban Tsa Sandringham School the Ridgeway St Albans Hertfordshire AL4 9NX to 1St Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 20 January 2015 | |
16 Jan 2015 | AR01 | Annual return made up to 19 December 2014 no member list | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Jan 2014 | AR01 | Annual return made up to 19 December 2013 no member list | |
21 Oct 2013 | CC04 | Statement of company's objects | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|