About

Registered Number: 07942156
Date of Incorporation: 08/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Hatfield House, Hatfield, Herts, AL9 5NQ

 

Having been setup in 2012, Hatfield House Chamber Music Festival has its registered office in Hatfield, Herts, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Walker, Jane Elizabeth, Cecil, Charles Edward Vere, Lord, Tabraham-palmer, David John, Anstey, Mary Dorothea, Dr, Johnston, Guy Brooke, Rattenbury, Judith, Thomas, Maria Rhiannon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Charles Edward Vere, Lord 05 November 2018 - 1
TABRAHAM-PALMER, David John 04 June 2012 - 1
ANSTEY, Mary Dorothea, Dr 08 February 2012 28 January 2013 1
JOHNSTON, Guy Brooke 08 February 2012 26 February 2015 1
RATTENBURY, Judith 04 June 2012 28 January 2013 1
THOMAS, Maria Rhiannon 08 February 2012 28 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jane Elizabeth 26 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 11 November 2018
CH01 - Change of particulars for director 11 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 February 2018
AAMD - Amended Accounts 28 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 February 2016
AA01 - Change of accounting reference date 18 January 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP03 - Appointment of secretary 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 13 March 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 06 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AD01 - Change of registered office address 08 May 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AP01 - Appointment of director 31 March 2012
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.