- Company Overview for HARTFORD COURT MANAGEMENT LIMITED (01633209)
- Filing history for HARTFORD COURT MANAGEMENT LIMITED (01633209)
- People for HARTFORD COURT MANAGEMENT LIMITED (01633209)
- More for HARTFORD COURT MANAGEMENT LIMITED (01633209)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AP01 | Appointment of Mr Andrew John Chapman as a director on 11 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 14 Elsworth Close St. Ives Cambridgeshire PE27 5YB to Brook House Ouse Walk Huntingdon PE29 3QW on 20 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Ailwyn David Ward as a secretary on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Joleene Kemi Joy Barrett as a director on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Benjamin Paul O Loughlin as a director on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Ailwyn David Ward as a director on 11 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Dorothy Ann Ward as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Simon Michael Hogan as a director on 11 January 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Ms Joleene Kemi Joy Drage on 15 December 2009 | |
01 Sep 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
29 Dec 2015 | AR01 | Annual return made up to 15 December 2015 no member list | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 15 December 2014 no member list | |
07 Jan 2015 | CH01 | Director's details changed for Ms Joleene Kemi Joy Drage on 18 December 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
16 Dec 2013 | CH01 | Director's details changed for Mr Benjamin Paul O Loughlin on 30 September 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mrs Dorothy Ann Ward on 1 April 2012 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |