Advanced company searchLink opens in new window

HARTLEY HOMES LIMITED

Company number 05546921

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)
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
  • GBP 4
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