Advanced company searchLink opens in new window

HARTREE PARTNERS (UK) LIMITED

Company number 03446989

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)
08 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approved agreement/ transactions 27/11/2018
08 Jan 2019 MR01 Registration of charge 034469890005, created on 21 December 2018
28 Dec 2018 MR01 Registration of charge 034469890002, created on 21 December 2018
21 Dec 2018 MR01 Registration of charge 034469890004, created on 14 December 2018
21 Dec 2018 MR01 Registration of charge 034469890003, created on 14 December 2018
09 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
01 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AP01 Appointment of Jonathan Guy Merison as a director on 12 May 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Master line letter 22/12/2016
10 Jan 2017 MR01 Registration of charge 034469890001, created on 23 December 2016
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 AD02 Register inspection address has been changed from Breams Registrars and Nominees Limited 52 Bedford Row London WC1R 4LR United Kingdom to Breams Secretaries Limited, Floor 8, 71 Queen Victoria Street London EC4V 4AY
15 Sep 2016 CH01 Director's details changed for Jonathan O'neill on 14 September 2016
14 Sep 2016 CH01 Director's details changed for Jonathan O'neill on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 33 Grosvenor Place London SW1X 7HY to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016
25 Aug 2016 CH01 Director's details changed for Jonathan Oæneill on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Jonathan O'neill on 25 August 2016
24 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200,001
28 Oct 2015 AD02 Register inspection address has been changed from C/O Bream Registrar & Nominees Limited 52 Bedford Row London WC1R 4LR United Kingdom to Breams Registrars and Nominees Limited 52 Bedford Row London WC1R 4LR