STAFFORD HOUSE (BROXBOURNE) FREEHOLD COMPANY LIMITED

2 Tower House, Hoddesdon, EN11 8UR, Hertfordshire
StatusACTIVE
Company No.06486591
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

STAFFORD HOUSE (BROXBOURNE) FREEHOLD COMPANY LIMITED is an active private limited company with number 06486591. It was incorporated 16 years, 4 months, 22 days ago, on 29 January 2008. The company address is 2 Tower House, Hoddesdon, EN11 8UR, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Stephen Saunders

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Stephen Saunders

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gaye Hill

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Mr Gareth Stephen Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gareth Stephen Saunders

Change date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Mr Gareth Stephen Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2011

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-22

Officer name: Mr Gareth Stephen Saunders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Pickering

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Stephen Saunders

Change date: 2010-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: 10 Stafford House Churchfields Broxbourne Hertfordshire EN10 7JX

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from r s partnership, riverside house 14 prospect place welwyn herts AL6 9EN

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 13/02/08\gbp si 7@1=7\gbp ic 1/8\

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS STORAGE LIMITED

103 ELLINGHAM INDUSTRIAL CENTRE,ASHFORD,TN23 6LZ

Number:09887484
Status:ACTIVE
Category:Private Limited Company

AO LEGAL LTD

FLAT 31 MYERS COURT,BRENTFORD,TW8 9GD

Number:10760809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASSET & PROJECT FINANCE LTD

35 HYPERION ROAD,STOURBRIDGE,DY7 6SD

Number:11430534
Status:ACTIVE
Category:Private Limited Company

CHRIS FOTHERGILL CONSULTING LTD

8 CACKLESHAW CACKLESHAW,KEIGHLEY,BD22 7JP

Number:11405413
Status:ACTIVE
Category:Private Limited Company

LIMINAL DESIGN LTD

3 CROSSWAYS,FALMOUTH,TR11 4HQ

Number:06821672
Status:ACTIVE
Category:Private Limited Company

MERIDIAN IT COMMUNICATIONS LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:08048921
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