About

Registered Number: 05115216
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Based in Berkhamsted in Hertfordshire, Haines Watts Berkhamsted (Company Secretary) Ltd was registered on 28 April 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Haines Watts Berkhamsted (Company Secretary) Ltd. Baranov, Elizabeth Anne, Baranov, Christopher George are the current directors of Haines Watts Berkhamsted (Company Secretary) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARANOV, Christopher George 28 April 2004 07 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BARANOV, Elizabeth Anne 28 April 2004 07 December 2015 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 13 May 2017
CONNOT - N/A 17 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 04 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 04 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 26 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.