121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED

121 Hatfield Road, St. Albans, AL1 4JS, England
StatusACTIVE
Company No.05637382
CategoryPrivate Limited Company
Incorporated28 Nov 2005
Age18 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05637382. It was incorporated 18 years, 5 months, 5 days ago, on 28 November 2005. The company address is 121 Hatfield Road, St. Albans, AL1 4JS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Stanley

Notification date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Sargent

Notification date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ronald Stanley

Appointment date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby David Jenn

Appointment date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: 121 121 Hatfield Road Management Co. 121 Hatfield Road St. Albans Hertfordshire AL1 4JS England

New address: 121 Hatfield Road St. Albans AL1 4JS

Change date: 2022-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-17

Officer name: Christine Ann Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Mary Sargent

Appointment date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eowyn Catherine Rachel Elliot

Termination date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: 121 121 Hatfield Road Management Co. 121 Hatfield Road St. Albans Hertfordshire AL1 4JS

Old address: C/O Pavel Gonevski 121 Hatfield Road St. Albans Hertfordshire AL1 4JS

Change date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Ms Eowy Catherine Rachel Elliot

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Ms Eowy Catherine Rachel Elliot

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavel Valentinov Gonevski

Cessation date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Pavel Valentinov Gonevski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Ann Stanley

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Glenn Orchard

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Mr Matthew John Allison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2014

Action Date: 14 Dec 2014

Category: Address

Type: AD01

Old address: , Fao Mrs C Stanley, 121 Hatfield Road, St Albans, Hertfordshire, AL1 4JS

Change date: 2014-12-14

New address: C/O Pavel Gonevski 121 Hatfield Road St. Albans Hertfordshire AL1 4JS

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavel Valentinov Gonevski

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alix Leigh Hoyt

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-14

Officer name: Alix Leigh Hoyt

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Ann Stanley

Change date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: 11 adam close, chippenham slough, berkshire SL1 9AP

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: 47 cedar court, st albans, hertfordshire AL4 0DL

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/11/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Incorporation company

Date: 28 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENESIS COMMS LTD

TOWN HALL,NAILSWORTH, GLOS,GL6 0JF

Number:09963021
Status:ACTIVE
Category:Private Limited Company

HAWKER RACING LIMITED

MOAT FARM CHURCH ROAD,IPSWICH,IP7 7AF

Number:08175933
Status:ACTIVE
Category:Private Limited Company

JOHN TAYLOR RESTORATIONS LIMITED

24 CONNAUGHT ROAD,DERBY,DE22 3LU

Number:04625852
Status:ACTIVE
Category:Private Limited Company

MEREFIELD ASSOCIATES LIMITED

KINGSNORTH HOUSE 1, BLENHEIM WAY,BIRMINGHAM,B44 8LS

Number:01113860
Status:ACTIVE
Category:Private Limited Company

PARISI BROTHERS LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:11064245
Status:ACTIVE
Category:Private Limited Company

ROKOKO LONDON LTD

3 GREENLAND ROAD,BARNET,EN5 2AL

Number:10007876
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