Advanced company searchLink opens in new window

HARTFORD CARE (SOUTHERN) LIMITED

Company number 06299049

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)
18 Dec 2016 AA Full accounts made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Miss Leah-Marie Shirley Jean Mills as a director on 12 December 2016
14 Oct 2016 TM01 Termination of appointment of Michael Jason Smith as a director on 14 October 2016
13 Sep 2016 AP01 Appointment of Mr Paul David Jobson as a director on 13 September 2016
14 Jul 2016 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 Jul 2016 CH01 Director's details changed for Mr Michael Jason Smith on 20 October 2015
07 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
03 Jul 2015 CH01 Director's details changed for Mrs Joanna Lesley Gavin on 3 July 2015
10 Apr 2015 AP01 Appointment of Mr William John Harling Dalton as a director on 31 March 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
04 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Michael Jason Smith as a director
09 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 2 April 2013
02 Apr 2013 AD01 Registered office address changed from Hartford House Hulfords Lane Hartley Wintney Hampshire RG27 8AG on 2 April 2013
20 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 15 December 2011
13 Jan 2012 TM02 Termination of appointment of David Stedman as a secretary
12 Dec 2011 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 10 December 2011
24 Nov 2011 AA Accounts for a medium company made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders