Advanced company searchLink opens in new window

HARTSHILL VENTURES LIMITED

Company number 05783108

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)
23 Jun 2011 AP03 Appointment of Ian Frederick Charles Marshall as a secretary
03 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jul 2010 AP01 Appointment of Mr Mark Mcdonald as a director
28 Jul 2010 TM01 Termination of appointment of Stuart Le Cornu as a director
28 Jul 2010 AP03 Appointment of Mark Mcdonald as a secretary
28 Jul 2010 TM02 Termination of appointment of Stuart Le Cornu as a secretary
02 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from 15 Queens Road Coventry CV1 3DE on 10 May 2010
20 Apr 2009 363a Return made up to 18/04/09; full list of members
07 Apr 2009 AA Accounts for a small company made up to 31 December 2008
02 May 2008 363a Return made up to 18/04/08; full list of members
03 Mar 2008 288a Director appointed ruediger fox
11 Feb 2008 225 Accounting reference date extended from 30/09/08 to 31/12/08
11 Feb 2008 288b Secretary resigned;director resigned
11 Feb 2008 288b Director resigned
05 Feb 2008 395 Particulars of mortgage/charge
25 Jan 2008 AA Accounts for a dormant company made up to 30 September 2007
21 May 2007 363a Return made up to 18/04/07; full list of members
08 May 2007 288b Secretary resigned
08 May 2007 288b Director resigned
08 May 2007 288a New director appointed
08 May 2007 288a New secretary appointed;new director appointed
08 May 2007 288a New secretary appointed;new director appointed
08 May 2007 225 Accounting reference date extended from 30/04/07 to 30/09/07
08 May 2007 88(2)R Ad 02/05/06--------- £ si 9@1=9 £ ic 1/10