- Company Overview for HARTLEY INDUSTRIAL TRUST LIMITED (01776500)
- Filing history for HARTLEY INDUSTRIAL TRUST LIMITED (01776500)
- People for HARTLEY INDUSTRIAL TRUST LIMITED (01776500)
- Charges for HARTLEY INDUSTRIAL TRUST LIMITED (01776500)
- More for HARTLEY INDUSTRIAL TRUST LIMITED (01776500)
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 |