HERTFORDSHIRE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07550999 |
Category | Private Limited Company |
Incorporated | 03 Mar 2011 |
Age | 13 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2016 |
Years | 7 years, 9 months, 9 days |
SUMMARY
HERTFORDSHIRE PROPERTIES LIMITED is an dissolved private limited company with number 07550999. It was incorporated 13 years, 2 months, 8 days ago, on 03 March 2011 and it was dissolved 7 years, 9 months, 9 days ago, on 02 August 2016. The company address is 10 Penn Road, Beaconsfield, HP9 2LH, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kelly John Speller
Change date: 2016-04-01
Documents
Dissolution application strike off company
Date: 06 May 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Kelly John Speller
Documents
Change account reference date company current extended
Date: 15 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Paul Jeremy Lobatto
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Nicholas Geoffrey King
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Ms Susan Elizabeth Jacquest
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Philip Bilsland
Change date: 2015-12-01
Documents
Change person secretary company with change date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas James Bilsland
Change date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
New address: 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
Change date: 2015-07-27
Old address: No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mr Kelly John Speller
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mr Paul Jeremy Lobatto
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mr Nicholas Geoffrey King
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 12 Aug 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 12 Aug 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 12 Aug 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 14 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 03 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 03 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Potter
Documents
Accounts with accounts type full
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Some Companies
THIRD FLOOR ROYAL BANK PLACE,ST PETER PORT,GY1 2HJ
Number: | LP009868 |
Status: | ACTIVE |
Category: | Limited Partnership |
ETHICAL DEVELOPMENTS UK LIMITED
37 PERCY GARDENS,NORTH SHEILDS,NE30 5HQ
Number: | 09967235 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
239 HOLLOWAY ROAD,LONDON,N7 8HG
Number: | 05935859 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 44, BROCKMER HOUSE, CROWDER STREET,LONDON,E1 0BJ
Number: | 11957908 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 07608469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE RETREAT (FINCHLEY) LIMITED
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 08418704 |
Status: | LIQUIDATION |
Category: | Private Limited Company |