Advanced company searchLink opens in new window

HARTLEY INDUSTRIAL TRUST LIMITED

Company number 01776500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
09 Feb 2023 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 7 February 2023
09 Feb 2023 CH02 Director's details changed for I M Directors Limited on 7 February 2023
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Christopher Stephen Smith on 13 January 2022
06 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Nov 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020
06 Mar 2020 PSC05 Change of details for Hartley Investment Trust Limited as a person with significant control on 6 April 2016
04 Mar 2020 CH01 Director's details changed for Mr Christopher Stephen Smith on 4 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 7 February 2019 with updates
03 Sep 2019 PSC05 Change of details for Hartley Investment Trust Limited as a person with significant control on 31 May 2017
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 CH02 Director's details changed for I M Directors Limited on 13 October 2017
31 May 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017