Advanced company searchLink opens in new window

HERTS FOR LEARNING LIMITED

Company number 08419581

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)
06 Jan 2017 RP04TM01 Second filing for the termination of Simon Timothy Newland as a director
13 Dec 2016 TM01 Termination of appointment of Simon Timothy Newland as a director on 9 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 06/01/2017
09 Sep 2016 AA Full accounts made up to 31 March 2016
26 May 2016 AP03 Appointment of Mrs Jacqueline Dianne Goodhall as a secretary on 26 May 2016
26 May 2016 TM02 Termination of appointment of Peter William Hobbs as a secretary on 26 May 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 16,150
04 Apr 2016 AP01 Appointment of Mr Andrew Wellbeloved as a director on 30 March 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 16,150
14 Mar 2016 AD01 Registered office address changed from Robertson House Six Hills Way Stevenage Hertfordshire SG1 2FQ to Robertson House Srob218 Six Hills Way Stevenage Hertfordshire SG1 2FQ on 14 March 2016
20 Jan 2016 TM01 Termination of appointment of Chris John Ingate as a director on 31 December 2015
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2015 MA Memorandum and Articles of Association
27 Aug 2015 AA Full accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of Mr Paul Johnson as a director on 2 July 2015
17 Jul 2015 TM01 Termination of appointment of Heather Rochelle Boardman as a director on 1 July 2015
29 Apr 2015 AR01 Annual return made up to 7 March 2015. List of shareholders has changed
Statement of capital on 2015-04-29
  • GBP 15,950
02 Feb 2015 AP01 Appointment of Mrs Karen James as a director on 28 January 2015
02 Feb 2015 TM01 Termination of appointment of Kim Debbie Frazer as a director on 31 December 2014
10 Nov 2014 AP01 Appointment of Mr Michael Sean Collier as a director on 5 November 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 15,875
10 Nov 2014 TM01 Termination of appointment of Claire Ann Cook as a director on 4 November 2014
25 Sep 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AP01 Appointment of Mr Graham William Lane as a director
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 15,825
07 Apr 2014 TM01 Termination of appointment of John Grubb as a director