THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04315646 |
Category | |
Incorporated | 02 Nov 2001 |
Age | 22 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED is an active with number 04315646. It was incorporated 22 years, 6 months, 26 days ago, on 02 November 2001. The company address is 1 Station Road, Harpenden, AL5 4SA, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change account reference date company current extended
Date: 08 Sep 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Brian Richard Woodcock
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Andrew Blandford
Change date: 2020-09-16
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: June Ann Hardy
Change date: 2020-06-02
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
Old address: Apartment 6 the Bourne Townsend Lane Harpenden Hertfordshire AL5 2PW
New address: 1 Station Road Harpenden Hertfordshire AL5 4SA
Documents
Appoint corporate secretary company with name date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-02
Officer name: Space Lettings Limited
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-02
Officer name: Mr George Barry Conyers Hardy
Documents
Termination secretary company with name termination date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-02
Officer name: George Barry Conyers Hardy
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 16 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-16
Officer name: Alan Benjamin Watson
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Andrew Blandford
Appointment date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 04 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 08 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption full
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 17 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 09 Dec 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 19 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: June Ann Hardy
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Alan Benjamin Watson
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed alan benjamin watson
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david jump
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/11/08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/04
Documents
Legacy
Date: 30 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 30/09/04 from: 212 station road harpenden hertfordshire AL5 4EH
Documents
Accounts with accounts type dormant
Date: 28 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/03
Documents
Accounts with accounts type dormant
Date: 20 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/11/02
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
NURSERY COTTAGE LAUNDRY LANE,NORWICH,NR13 4SB
Number: | 09185523 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH STRATEGIC CONSULTING LIMITED
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 10028342 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CLUMBER STREET,HULL,HU5 3RL
Number: | 11617056 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRINS COURT FREEHOLD LIMITED
RED ROCK HOUSE, OAK BUSINESS PARK,BEAUMONT,CO16 0AT
Number: | 07371324 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 04810132 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 GRIMSBY ROAD,CLEETHORPES,DN35 7DG
Number: | 11615929 |
Status: | ACTIVE |
Category: | Private Limited Company |