- Company Overview for HART STREET PROPERTIES LIMITED (04186085)
- Filing history for HART STREET PROPERTIES LIMITED (04186085)
- People for HART STREET PROPERTIES LIMITED (04186085)
- Charges for HART STREET PROPERTIES LIMITED (04186085)
- More for HART STREET PROPERTIES LIMITED (04186085)
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) |
---|---|---|---|
03 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2015 | MR01 | Registration of charge 041860850008, created on 1 December 2015 | |
04 Dec 2015 | MR01 | Registration of charge 041860850007, created on 1 December 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Camilla Goddard as a director on 22 September 2015 | |
28 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
29 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2014
|
|
29 Apr 2015 | SH03 | Purchase of own shares. | |
04 Feb 2015 | CH01 | Director's details changed for Mr Richard John Goddard on 30 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | MR01 | Registration of charge 041860850004, created on 3 October 2014 | |
08 Oct 2014 | MR01 | Registration of charge 041860850005, created on 3 October 2014 | |
08 Oct 2014 | MR01 | Registration of charge 041860850006, created on 3 October 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
10 Jan 2014 | AP03 | Appointment of Richard Goddard as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of Virginia Goddard as a secretary | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Richard John Goddard on 18 November 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |