- Company Overview for HARTREE PARTNERS (UK) LIMITED (03446989)
- Filing history for HARTREE PARTNERS (UK) LIMITED (03446989)
- People for HARTREE PARTNERS (UK) LIMITED (03446989)
- Charges for HARTREE PARTNERS (UK) LIMITED (03446989)
- More for HARTREE PARTNERS (UK) LIMITED (03446989)
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
|
|
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
|
|
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
|
|
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 |