HATTON ROAD (BEDFONT) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02382828 |
Category | |
Incorporated | 12 May 1989 |
Age | 34 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HATTON ROAD (BEDFONT) MANAGEMENT COMPANY LIMITED is an active with number 02382828. It was incorporated 34 years, 11 months, 17 days ago, on 12 May 1989. The company address is 608 Jubilee Trading Estate 608 Jubilee Trading Estate, Letchworth Garden City, SG6 1NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr David John Stephens
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: 14, Woodside Industrial Park, Letchworth Garden City SG6 1LA United Kingdom
New address: 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE
Change date: 2020-07-16
Documents
Appoint person secretary company with name date
Date: 16 Jul 2020
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-09
Officer name: Proactive Block Management Limited
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 14, Woodside Industrial Park, Letchworth Garden City SG6 1LA
Change date: 2019-11-15
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-09
Officer name: Hml Company Secretarial Services Limited
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 22 May 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-03-01
Officer name: Hml Company Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Magellan
Termination date: 2014-06-09
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 20 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Hicks
Documents
Accounts with accounts type total exemption full
Date: 30 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 16 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Documents
Annual return company with made up date no member list
Date: 25 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Appoint corporate secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Colin Magellen
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Rosher
Change date: 2010-02-02
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/09
Documents
Accounts with accounts type partial exemption
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director amber kapadia
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david james parr
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed amber kapadia
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/08
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: 35 st johns road dunlop management isleworth middlesex TW7 6NY
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/07
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 21 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/06
Documents
Accounts with accounts type partial exemption
Date: 02 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type partial exemption
Date: 29 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/05
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/04
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/03
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/02
Documents
Accounts with accounts type full
Date: 04 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Address
Type: 287
Description: Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/01
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/00
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/99
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/98
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/97
Documents
Legacy
Date: 14 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/96
Documents
Accounts with accounts type small
Date: 10 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
60 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 10016968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 PARK ROW,NOTTINGHAM,NG1 6GR
Number: | 08230219 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 TEWIN ROAD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1BH
Number: | 09260826 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 KENTMERE AVENUE,SUNDERLAND,SR6 8PD
Number: | 10311462 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC023002 |
Status: | ACTIVE |
Category: | Other company type |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 07277161 |
Status: | ACTIVE |
Category: | Private Limited Company |