Advanced company searchLink opens in new window

HARTLEY-STONE LIMITED

Company number 04460270

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)
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
05 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
05 Jul 2013 CH01 Director's details changed for David Anton George Nossiter on 1 May 2013
05 Jul 2013 CH01 Director's details changed for David Paul Hartley-Marjoram on 1 May 2013
06 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for David Paul Hartley-Marjoram on 1 October 2009
16 Jul 2010 CH01 Director's details changed for David Anton George Nossiter on 1 October 2009
24 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
08 Jul 2009 363a Return made up to 13/06/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
07 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
19 Jun 2008 363a Return made up to 13/06/08; full list of members
16 Feb 2008 395 Particulars of mortgage/charge