Advanced company searchLink opens in new window

HARTSHIRE LIMITED

Company number 05300059

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)
09 Jun 2009 288a Director appointed matthew taylor bugden
04 Jun 2009 288a Director appointed james henry michael clayton
12 May 2009 363a Return made up to 30/04/09; full list of members
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 8
05 Feb 2009 AA Full accounts made up to 5 April 2008
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 6
01 Sep 2008 288a Director appointed neil andrew forster
21 May 2008 363a Return made up to 30/04/08; full list of members
14 May 2008 288b Appointment terminated director susan ford
11 Jan 2008 AA Full accounts made up to 5 April 2007
27 Dec 2007 363a Return made up to 30/11/07; full list of members
17 Dec 2007 287 Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
18 Sep 2007 363s Return made up to 30/11/05; full list of members; amend
04 Sep 2007 288b Director resigned
22 Aug 2007 288b Director resigned
01 Aug 2007 AUD Auditor's resignation
03 Jul 2007 288c Director's particulars changed
05 Apr 2007 403a Declaration of satisfaction of mortgage/charge
05 Apr 2007 403a Declaration of satisfaction of mortgage/charge
05 Apr 2007 403a Declaration of satisfaction of mortgage/charge
01 Mar 2007 395 Particulars of mortgage/charge
02 Feb 2007 AA Full accounts made up to 31 March 2006
01 Dec 2006 363a Return made up to 30/11/06; full list of members
02 Nov 2006 288a New secretary appointed