Hertfordshire Overnight Ltd was registered on 27 January 1997 and has its registered office in Pinner, Middlesex, it's status at Companies House is "Active". The companies directors are listed as Allen, Robert Norman, Allen, Maria Pilar. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Robert Norman | 27 January 1997 | - | 1 |
ALLEN, Maria Pilar | 30 January 1997 | 25 April 1997 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 02 April 2020 | |
MR04 - N/A | 02 April 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 30 December 2015 | |
CH01 - Change of particulars for director | 03 March 2015 | |
CH03 - Change of particulars for secretary | 02 March 2015 | |
AR01 - Annual Return | 25 February 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
CH03 - Change of particulars for secretary | 25 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
CERTNM - Change of name certificate | 03 September 2014 | |
CONNOT - N/A | 03 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 21 February 2007 | |
287 - Change in situation or address of Registered Office | 17 November 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 08 November 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 25 January 2001 | |
287 - Change in situation or address of Registered Office | 09 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
AA - Annual Accounts | 30 June 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1999 | |
123 - Notice of increase in nominal capital | 15 June 1999 | |
CERTNM - Change of name certificate | 12 May 1999 | |
363s - Annual Return | 04 March 1999 | |
363s - Annual Return | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
CERTNM - Change of name certificate | 21 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
225 - Change of Accounting Reference Date | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
NEWINC - New incorporation documents | 27 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 August 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 09 August 2004 | Fully Satisfied |
N/A |
Debenture | 28 June 1999 | Outstanding |
N/A |