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)
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20
29 Apr 2014 AD03 Register(s) moved to registered inspection location
29 Apr 2014 AD02 Register inspection address has been changed
14 Apr 2014 AP01 Appointment of Ms Elizabeth Green as a director
18 Oct 2013 AP04 Appointment of Stiles Harold Williams as a secretary
18 Oct 2013 AD01 Registered office address changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England on 18 October 2013
10 Oct 2013 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
10 Oct 2013 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 10 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
19 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
22 May 2009 363a Return made up to 29/04/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jun 2008 363s Return made up to 29/04/08; no change of members
  • 363(288) ‐ Director resigned
16 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Apr 2008 288b Appointment terminated director diane kelly
15 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jul 2007 363s Return made up to 29/04/07; full list of members