HARTLEY ENVIRONMENTAL TRUST LIMITED
Company number 06994101
- Company Overview for HARTLEY ENVIRONMENTAL TRUST LIMITED (06994101)
- Filing history for HARTLEY ENVIRONMENTAL TRUST LIMITED (06994101)
- People for HARTLEY ENVIRONMENTAL TRUST LIMITED (06994101)
- More for HARTLEY ENVIRONMENTAL TRUST LIMITED (06994101)
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) |
---|---|---|---|
17 Jan 2025 | CH01 | Director's details changed for Mr Alan James Lewis on 15 January 2025 | |
16 Jan 2025 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 15 January 2025 | |
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
20 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 19 August 2022 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
26 Sep 2017 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 |