THE LIMES NORTH ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED

85 Railway Street, Hertford, SG14 1RP, England
StatusACTIVE
Company No.05077741
Category
Incorporated18 Mar 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE LIMES NORTH ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED is an active with number 05077741. It was incorporated 20 years, 2 months, 11 days ago, on 18 March 2004. The company address is 85 Railway Street, Hertford, SG14 1RP, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bahar Moniri

Appointment date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Barritt

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Dowson

Termination date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Henry Brownless

Notification date: 2021-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Jamie Simmons

Cessation date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Dowson

Appointment date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Barritt

Appointment date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Paul Jamie Simmons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: 24/26 Parliament Square Parliament Square Hertford SG14 1EZ England

New address: 85 Railway Street Hertford SG14 1RP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Martin Brownless

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Brian Anthony Phasey

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: Paul Jamie Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Brian Anthony Phasey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Paul Jamie Simmons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 24/26 Parliament Square Parliament Square Hertford SG14 1EZ

Change date: 2017-11-22

Old address: 5 Shepherds Court Bengeo Hertford Herts SG14 3HE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Anthony Phasey

Change date: 2010-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-25

Old address: 5 Shepherds Court Benged Hertford Herts SG14 3HE

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Address

Type: AD01

Old address: 24-26 Parliament Square Hertford Hertfordshire SG14 1EZ

Change date: 2010-02-22

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Skinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/09

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary simon poole

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert smith

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed brian anthony phasey

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan victor edward skinner

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from 32 st andrew street hertford hertfordshire SG14 1JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/07

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/06

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/03/05

Documents

View document PDF

Incorporation company

Date: 18 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSCIOUS COLOUR LTD

4 LOCKER PARK,WIRRAL,CH49 2RZ

Number:11464011
Status:ACTIVE
Category:Private Limited Company

GRAMPIAN GROWERS (SERVICES) LIMITED

UHY HACKER YOUNG THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:01182518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K.I.T. CONSULTANCY LTD

LYNDHURST,ENGLAND,RG40 4JR

Number:08383402
Status:ACTIVE
Category:Private Limited Company

MIDLAND HAULAGE LIMITED

42 SHARRAT FIELD,SUTTON COLDFIELD,B75 6QX

Number:06722771
Status:ACTIVE
Category:Private Limited Company

NEXUS OF LIGHTING LTD

11 TIBBS HILL ROAD,ABBOTS LANGLEY,WD5 0EE

Number:09210164
Status:ACTIVE
Category:Private Limited Company

SALLY WALKER DRESSAGE PLUS LTD

THE ANNEX TRENTHAM GRANGE HOLME LANE SEAMER,MIDDLESBROUGH,TS9 5LL

Number:10638281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source