THE HERTS STEAM CLUB LIMITED
Status | ACTIVE |
Company No. | 02577847 |
Category | |
Incorporated | 29 Jan 1991 |
Age | 33 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE HERTS STEAM CLUB LIMITED is an active with number 02577847. It was incorporated 33 years, 4 months, 3 days ago, on 29 January 1991. The company address is 6 Hawthorn Avenue, Luton, LU2 8AW.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Notification of a person with significant control statement
Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Anthony Waite
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-17
Officer name: Mrs Lynn Mcgill
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-17
Officer name: Brendan Corcoran
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 20 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 31 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Termination secretary company with name termination date
Date: 31 Jan 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander James Ross
Termination date: 2014-11-19
Documents
Change person secretary company with change date
Date: 31 Jan 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kate Smith
Change date: 2014-11-19
Documents
Termination director company with name termination date
Date: 31 Jan 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-19
Officer name: Alexander James Ross
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2015
Action Date: 31 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-31
Old address: 2 Bassett Close Redbourn St. Albans Herts AL3 7JY
New address: 6 Hawthorn Avenue Luton LU2 8AW
Documents
Appoint person secretary company with name date
Date: 26 Jan 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-18
Officer name: Mrs Kate Smith
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harvey
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Waite
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Leslie Bailey
Documents
Annual return company with made up date no member list
Date: 24 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Fensom
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 10 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Harvey
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Albert John Fensom
Change date: 2010-01-26
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-26
Officer name: Alexander James Ross
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Alexander James Ross
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Corcoran
Change date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/01/09
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew david harvey
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary paul harrison
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director allan burbury
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed alexander james ross
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from 16 bowling green road cranfield bedford bedfordshire MK43 0ET
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / albert fensom / 27/06/2008
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brendan corcoran / 27/06/2008
Documents
Legacy
Date: 02 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/01/08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/01/07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/01/06
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 16 bowling green road cranfield bedford beds MK43 0ET
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 7 sish close stevenage hertfordshire SG1 3LT
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/01/05
Documents
Accounts with accounts type small
Date: 10 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/04
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/02
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts amended with accounts type full
Date: 09 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AAMD
Made up date: 2000-09-30
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/01
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/00
Documents
Accounts with accounts type full
Date: 21 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: 16 bowling green road cranfield bedford bedfordshire MK43 0ET
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 12/04/99 from: helmstone 31 theydon avenue woburn sands milton keynes buckinghamshire MK17 8PN
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/99
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/98
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/01/97
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
225 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 09381892 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 90, CARIOCCA BUSINESS PARK HELLIDON CLOSE,MANCHESTER,M12 4AH
Number: | 11505212 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 IVEGATE,LEEDS,LS19 7RE
Number: | 09666552 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08600379 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRINCES COURT,FERNDOWN,BH22 9JG
Number: | 11019554 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 POWIS STREET,LONDON,SE18 6HZ
Number: | 08301112 |
Status: | ACTIVE |
Category: | Private Limited Company |