- Company Overview for 15 HARTFIELD ROAD LIMITED (04166275)
- Filing history for 15 HARTFIELD ROAD LIMITED (04166275)
- People for 15 HARTFIELD ROAD LIMITED (04166275)
- More for 15 HARTFIELD ROAD LIMITED (04166275)
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) |
---|---|---|---|
12 Mar 2018 | PSC01 | Notification of Andrea Patricia Brown as a person with significant control on 3 August 2017 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
06 Dec 2016 | AP01 | Appointment of Mr David Alexander Kerr as a director on 1 December 2016 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Louise Elizabeth Dempster as a director on 28 September 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
12 Jan 2016 | AA | Accounts for a dormant company made up to 24 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mrs Louise Elizabeth Dempster as a director on 8 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH04 | Secretary's details changed for Carlton Property Management Limited on 9 May 2014 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
12 May 2014 | AD01 | Registered office address changed from 102F Longstone Road Eastbourne East Sussex BN21 3SJ on 12 May 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Simon Dawes as a director | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Simon Philip Marsden on 22 February 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Andrea Patricia Brown on 22 February 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Simon Christopher Dawes on 22 February 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |