Advanced company searchLink opens in new window

15 HARTFIELD ROAD LIMITED

Company number 04166275

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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