COUNTRY PROPERTIES (HATFIELD) LIMITED
Status | ACTIVE |
Company No. | 05969953 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRY PROPERTIES (HATFIELD) LIMITED is an active private limited company with number 05969953. It was incorporated 17 years, 7 months, 18 days ago, on 17 October 2006. The company address is 7 The Broadway, Old Hatfield, AL9 5BG, Herts, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: 7 the Broadway Old Hatfield Herts AL9 5BG
Old address: 1st Floor, 87/89 High Street Hoddesdon Herts EN11 8TL
Change date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-17
Psc name: Mohibur Rahman
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohibur Rahman
Appointment date: 2021-09-17
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Payne
Cessation date: 2021-09-17
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-17
Psc name: Zoe Grist
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Linda Payne
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Grist
Termination date: 2021-09-17
Documents
Termination secretary company with name termination date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-17
Officer name: Linda Payne
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Grist
Change date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Grist
Change date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Zoe Grist
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Payne
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Some Companies
KINTYRE HOUSE, 70 HIGH STREET,HAMPSHIRE,PO16 7BB
Number: | 05807744 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CRYSTAL GLEN,CARDIFF,CF14 5QJ
Number: | 08880306 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL CONTROL SOLUTIONS LIMITED
UNIT 32 COMMERCE COURT,BRADFORD,BD4 8NW
Number: | 05883345 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM S51 205 KINGS ROAD KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 10000492 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX
Number: | 11735634 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 07679740 |
Status: | ACTIVE |
Category: | Private Limited Company |