Advanced company searchLink opens in new window

HARTINGTON FREEHOLDERS LIMITED

Company number 03555351

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)
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
  • GBP 20
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
  • GBP 20
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