Advanced company searchLink opens in new window

HARTLEY COURT PITVILLE CIRCUS ROAD MANAGEMENT LIMITED

Company number 06624731

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)
11 Nov 2024 AP01 Appointment of Ms Gillian Frances Barrow as a director on 11 November 2024
15 Oct 2024 TM01 Termination of appointment of Terri Brewster as a director on 14 October 2024
27 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
23 Nov 2021 AP01 Appointment of Mr Juan Jose Jaramillo as a director on 18 November 2021
20 Jul 2021 AA Micro company accounts made up to 30 June 2021
20 Jul 2021 TM01 Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 7 July 2021
20 Jul 2021 AP01 Appointment of Miss Terri Brewster as a director on 7 July 2021
03 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 June 2019
05 Nov 2019 AP01 Appointment of Mrs Susan Mary Davis as a director on 4 November 2019
05 Nov 2019 AP01 Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director on 2 November 2019
05 Nov 2019 TM01 Termination of appointment of Keith Leslie Burns as a director on 2 November 2019
04 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 30 June 2018
15 Aug 2018 AP04 Appointment of Cmg Leasehold Management Limited as a secretary on 2 August 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham Glos GL50 1YA to 134 Cheltenham Road Gloucester GL2 0LY on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of Cambray Property Management as a secretary on 31 May 2018
18 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017