ELM HATCH RESIDENTS ASSOCIATION (HATCH END) LIMITED
Status | ACTIVE |
Company No. | 01508250 |
Category | Private Limited Company |
Incorporated | 18 Jul 1980 |
Age | 43 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ELM HATCH RESIDENTS ASSOCIATION (HATCH END) LIMITED is an active private limited company with number 01508250. It was incorporated 43 years, 10 months, 12 days ago, on 18 July 1980. The company address is 62 - 64 High Road High Road 62 - 64 High Road High Road, Bushey, WD23 1GG.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Mr Paresh Patel
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Old address: 64 Elm Hatch Elm Hatch Westfield Park Pinner Middlesex HA5 4JL
Change date: 2014-12-19
New address: 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Meek
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Enid Bryant
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: Jw Meek Frics Chartered Surveyor the Business Development Centre 7-15 Greatorey Street London E1 5NF
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mather
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Enid Frances Bryant
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mather
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Obeid Anwari
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed enid frances bryant
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; change of members
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pauline jones
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; change of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 08/06/01 to 31/03/01
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 08 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-08
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; change of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2000
Action Date: 08 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-08
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 18/04/99 from: louise cottage hollybush hill stoke poges bucks SL2 4QB
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 Feb 1999
Action Date: 08 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-08
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; change of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 1998
Action Date: 08 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-08
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 1997
Action Date: 08 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-08
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 1996
Action Date: 08 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-08
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/95; change of members
Documents
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Mar 1995
Action Date: 08 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-08
Documents
Legacy
Date: 01 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/94; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 1994
Action Date: 08 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-08
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/93; change of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 1992
Action Date: 08 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-08
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/92; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 1992
Action Date: 08 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-08
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/91; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 15/11/90; full list of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/89; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/88; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/87; full list of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/85; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/82; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/81; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 1991
Action Date: 08 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-08
Documents
Accounts with accounts type dormant
Date: 20 Sep 1991
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 1991
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 1991
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Some Companies
A.N. ROBINSON (DEV) IRELAND LIMITED
BRANCH REGISTRATION,,
Number: | FC031800 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 45 14 STROUD ROAD,GLASGOW,G75 0YA
Number: | SC517351 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 KATHERINE ROAD,LONDON,E6 1ER
Number: | 11572121 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 FRANCIS ROAD,LONDON,E10 6NT
Number: | 05452831 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WATERLOO ROAD,CREWE,CW1 5TF
Number: | 08208314 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,NORTH YORKSHIRE,LS24 9SB
Number: | 02917968 |
Status: | ACTIVE |
Category: | Private Unlimited Company |