DE HAVILLAND GRANGE (HATFIELD) MANAGEMENT COMPANY LIMITED

04410814
RMG HOUSE ESSEX ROAD HODDESDON ENGLAND EN11 0DR

Documents

Documents
Date Category Description Pages
19 Feb 2024 accounts Annual Accounts 6 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 6 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Stuart Brian Ashby) 1 Buy now
25 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 officers Appointment of secretary (Mr Nicholas John Burch) 2 Buy now
23 Sep 2021 officers Termination of appointment of secretary (Stuart Brian Ashby) 1 Buy now
16 Feb 2021 accounts Annual Accounts 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 6 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 6 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 6 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 accounts Annual Accounts 8 Buy now
05 Jan 2017 officers Termination of appointment of director (Jignesh Patel) 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
08 Jan 2014 accounts Annual Accounts 15 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
12 Nov 2013 resolution Resolution 23 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 accounts Annual Accounts 8 Buy now
10 Dec 2012 officers Appointment of secretary (Mr Stuart Brian Ashby) 1 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 accounts Annual Accounts 8 Buy now
16 Jan 2012 officers Appointment of director (Mr Jignesh Patel) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Mr Ranjit Balu Krishna) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Mr Nicholas John Burch) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Mr Stuart Brian Ashby) 2 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 accounts Annual Accounts 9 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Ranjit Balu Krishna) 2 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Nicholas John Burch) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Stuart Brian Ashby) 2 Buy now
16 Feb 2010 accounts Annual Accounts 9 Buy now
20 Apr 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
20 Apr 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
20 Apr 2009 officers Director appointed stuart brian ashby 2 Buy now
20 Apr 2009 officers Director appointed nicholas john burch 2 Buy now
20 Apr 2009 officers Director appointed ranjit balu krishna 2 Buy now
15 Apr 2009 annual-return Annual return made up to 08/04/09 2 Buy now
15 Apr 2009 officers Director's change of particulars / cpm asset management LIMITED / 08/04/2009 1 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
09 Apr 2009 accounts Annual Accounts 9 Buy now
10 Sep 2008 accounts Annual Accounts 12 Buy now
16 Apr 2008 annual-return Annual return made up to 08/04/08 2 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
04 Jun 2007 accounts Annual Accounts 11 Buy now
03 May 2007 annual-return Annual return made up to 08/04/07 4 Buy now
06 Oct 2006 accounts Annual Accounts 11 Buy now
11 Apr 2006 annual-return Annual return made up to 08/04/06 4 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
12 May 2005 annual-return Annual return made up to 08/04/05 4 Buy now
01 Sep 2004 accounts Annual Accounts 9 Buy now
17 Apr 2004 officers New director appointed 2 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 annual-return Annual return made up to 08/04/04 4 Buy now
29 Oct 2003 accounts Annual Accounts 10 Buy now
17 Apr 2003 annual-return Annual return made up to 08/04/03 4 Buy now
08 May 2002 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
08 Apr 2002 incorporation Incorporation Company 41 Buy now