About

Registered Number: 05439118
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Rugby Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3PH

 

The Historic Counties Trust was registered on 28 April 2005 with its registered office in Rickmansworth in Hertfordshire. There are 6 directors listed as Barnes, Rupert Alexander Howard, Boyce, Peter James, Dr, Bradford, John Michael, Butterworth, Timothy James, Hawley, Robert, Holt, Roland Colin for The Historic Counties Trust in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Rupert Alexander Howard 28 April 2005 - 1
BOYCE, Peter James, Dr 09 May 2005 - 1
BRADFORD, John Michael 09 May 2005 - 1
BUTTERWORTH, Timothy James 09 May 2005 - 1
HAWLEY, Robert 28 April 2005 - 1
HOLT, Roland Colin 09 May 2005 25 April 2006 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 January 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 28 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 29 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 May 2016
AAMD - Amended Accounts 13 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 21 December 2006
MEM/ARTS - N/A 21 December 2006
MEM/ARTS - N/A 21 December 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
MEM/ARTS - N/A 24 May 2006
363s - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
RESOLUTIONS - N/A 19 September 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.