Advanced company searchLink opens in new window

HARTSBOURNE PARK LIMITED

Company number 03554645

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)
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
  • GBP 28
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
  • GBP 28
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
  • GBP 28
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