HERTS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Notification of Frederick George (Management Services) Limited as a person with significant control on 2022-09-30 |
11/10/2211 October 2022 | Cessation of Dianne Louise Gray as a person with significant control on 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
11/10/2211 October 2022 | Appointment of Mr Steven Henry Wayne as a director on 2022-09-30 |
11/10/2211 October 2022 | Registered office address changed from 17a Bishops Court the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to 124 Finchley Road London NW3 5JS on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of Dianne Louise Gray as a director on 2022-09-30 |
11/10/2211 October 2022 | Termination of appointment of Dianne Louise Gray as a secretary on 2022-09-30 |
07/10/227 October 2022 | Change of details for Mrs Dianne Louise Gray as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Secretary's details changed for Mrs Dianne Louise Gray on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mrs Dianne Louise Gray on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mrs Dianne Louise Gray on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from Bishops Court 17a the Broadway Hatfield Hertfordshire AL9 5HZ to 17a Bishops Court the Broadway Hatfield Hertfordshire AL9 5HZ on 2022-10-07 |
05/05/225 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Appointment of Miss Victoria Terese Gray as a director on 2022-02-22 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
29/12/1529 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRAY / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE LOUISE GRAY / 14/01/2010 |
14/01/1014 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 50 THE RYDE HATFIELD HERTFORDSHIRE AL9 5DL |
19/01/0519 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03 |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company