- Company Overview for HARTINGTON FREEHOLDERS LIMITED (03555351)
- Filing history for HARTINGTON FREEHOLDERS LIMITED (03555351)
- People for HARTINGTON FREEHOLDERS LIMITED (03555351)
- More for HARTINGTON FREEHOLDERS LIMITED (03555351)
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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
25 Sep 2018 | TM01 | Termination of appointment of Elizabeth Green as a director on 20 September 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Peter Bond as a director on 11 November 2017 | |
28 Aug 2018 | TM01 | Termination of appointment of Cynthia Leslie White as a director on 11 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
10 Nov 2017 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN | |
10 Nov 2017 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 10 November 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 31 October 2017 | |
23 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of John Raymond Crossley as a director on 30 June 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Jonathan Keith Allan as a director on 6 September 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
19 May 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 19 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 19 May 2016 | |
19 May 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 19 May 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH04 | Secretary's details changed for Stiles Harold Williams on 1 July 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Osvaldo Paul Freire as a director on 1 June 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |