Advanced company searchLink opens in new window

HART PARRY CYF

Company number 06904832

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)
07 Jul 2017 AA Micro company accounts made up to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 May 2017 SH02 Statement of capital on 24 April 2017
  • GBP 100
03 May 2017 TM02 Termination of appointment of Dafydd Aaron Hughes as a secretary on 30 April 2017
02 May 2017 AP03 Appointment of Mr Paul Anthony Lloyd as a secretary on 1 May 2017
02 May 2017 TM01 Termination of appointment of Dafydd Aaron Hughes as a director on 30 April 2017
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 118
03 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AD01 Registered office address changed from 9 Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH to 9 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 8 June 2015
26 May 2015 MR01 Registration of charge 069048320002, created on 8 May 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 118
12 May 2015 CH01 Director's details changed for Mr Dafydd Aaron Hughes on 12 May 2015
11 May 2015 AD01 Registered office address changed from 2 Llys Y Fedwen Parc Menai Bangor Gwynedd LL57 4BL to 9 Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015
16 Mar 2015 MR01 Registration of charge 069048320001, created on 13 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 118
02 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 Mar 2014 AP03 Appointment of Mr Dafydd Aaron Hughes as a secretary
20 Mar 2014 TM02 Termination of appointment of Mark Mcgarry as a secretary
20 Mar 2014 CH01 Director's details changed for Mr Dafydd Aaron Hughes on 20 March 2014
20 Mar 2014 CH01 Director's details changed for Mrs Rosemary Jane Hart on 20 March 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AP01 Appointment of Mr Dafydd Aaron Hughes as a director
05 Jun 2013 AR01 Annual return made up to 13 May 2013