THE LIMES NORTH ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05077741 |
Category | |
Incorporated | 18 Mar 2004 |
Age | 20 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Skinner
Documents
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
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/03/09
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary simon poole
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert smith
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed brian anthony phasey
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan victor edward skinner
Documents
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
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
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/03/08
Documents
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
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
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/03/07
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/03/06
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/03/05
Documents
Some Companies
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) |
LYNDHURST,ENGLAND,RG40 4JR
Number: | 08383402 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SHARRAT FIELD,SUTTON COLDFIELD,B75 6QX
Number: | 06722771 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |