- Company Overview for HARTLEY HOMES LIMITED (05546921)
- Filing history for HARTLEY HOMES LIMITED (05546921)
- People for HARTLEY HOMES LIMITED (05546921)
- Charges for HARTLEY HOMES LIMITED (05546921)
- More for HARTLEY HOMES LIMITED (05546921)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2011 | DS01 | Application to strike the company off the register | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Neil Richard Gorton on 2 March 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Mr Neil Richard Gorton on 2 March 2011 | |
05 Oct 2010 | AR01 |
Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / michael nash / 31/07/2009 / HouseName/Number was: 4, now: hampden manor; Street was: lyndworth mews, now: 81 mill street; Area was: headington, now: ; Post Town was: oxford, now: kidlington; Post Code was: OX3 9HJ, now: OX5 2EB; Country was: uk, now: united kingdom | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Apr 2009 | 288c | Director and Secretary's Change of Particulars / neil gorton / 27/03/2009 / HouseName/Number was: , now: 14; Street was: 56 hamilton road, now: hawkswell gardens; Region was: , now: oxfordshire; Post Code was: OX2 7PZ, now: OX2 7EX; Country was: , now: united kingdom | |
17 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
23 Dec 2008 | 288c | Director's Change of Particulars / michael nash / 15/12/2008 / HouseName/Number was: , now: no 4; Street was: 96 kelham hall drive, now: lyndworth mews; Area was: , now: headington; Post Town was: wheatley, now: oxford; Region was: oxfordshire, now: ; Post Code was: OX33 1YB, now: OX3 9HJ; Country was: , now: united kingdom | |
09 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / richard morgan / 24/08/2008 / HouseName/Number was: , now: flat 1; Street was: bedford house, now: 54 davenant road; Area was: 102 godstow road, now: ; Post Town was: wolvercote, now: oxford; Region was: oxon, now: oxfordshire; Post Code was: OX2 8PP, now: OX2 8BY; Country was: , now: united kingdom | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
17 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Sep 2007 | 363a | Return made up to 25/08/07; full list of members | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
28 Sep 2006 | 363a | Return made up to 25/08/06; full list of members | |
06 Sep 2006 | 395 | Particulars of mortgage/charge | |
11 Mar 2006 | 395 | Particulars of mortgage/charge |