121 HATFIELD ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05637382 |
Category | Private Limited Company |
Incorporated | 28 Nov 2005 |
Age | 18 years, 5 months, 5 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
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
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
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
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
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
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 09 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/11/05--------- £ si 2@1=2 £ ic 1/3
Documents
Some Companies
TOWN HALL,NAILSWORTH, GLOS,GL6 0JF
Number: | 09963021 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KINGSNORTH HOUSE 1, BLENHEIM WAY,BIRMINGHAM,B44 8LS
Number: | 01113860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 11064245 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENLAND ROAD,BARNET,EN5 2AL
Number: | 10007876 |
Status: | ACTIVE |
Category: | Private Limited Company |