- Company Overview for HARTSBOURNE PARK LIMITED (03554645)
- Filing history for HARTSBOURNE PARK LIMITED (03554645)
- People for HARTSBOURNE PARK LIMITED (03554645)
- More for HARTSBOURNE PARK LIMITED (03554645)
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) |
---|---|---|---|
30 Aug 2019 | TM01 | Termination of appointment of Michael Philip Zaidner as a director on 18 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Charles Robins as a director on 18 August 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
17 Jan 2019 | CH01 | Director's details changed for Mr Michael Philip Zaidner on 17 January 2019 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
07 Mar 2018 | AD01 | Registered office address changed from Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3G Colindale Technology Park Colindeep Lane London NW9 6BX on 7 March 2018 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
14 Dec 2016 | AP03 | Appointment of Mr Ellis Tuhrim as a secretary on 13 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Charles Robins as a director on 13 December 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of Charles Robins as a secretary on 13 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Benjamin John Charles Mire as a director on 13 December 2016 | |
02 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
18 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
28 Mar 2015 | AP01 | Appointment of Mr Brian Hyman Sanford as a director on 2 November 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Murray Philip Levene as a director on 2 November 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 27 March 2015 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Oct 2012 | AP01 | Appointment of Mr Benjamin John Charles Mire as a director |