Advanced company searchLink opens in new window

THE HARTLEY SSAS 1707 LTD

Company number 07201848

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)
03 Apr 2020 PSC07 Cessation of Andrew Roy Leighton as a person with significant control on 31 March 2020
03 Apr 2020 AP01 Appointment of Michael Baber as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Mr Denis Thomas Mchugh as a director on 31 March 2020
01 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Sep 2016 AD01 Registered office address changed from , Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 6 September 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from , 160 Ermin Street, Swindon, SN3 4NE, England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 1 April 2015
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014
01 Apr 2015 CH02 Director's details changed for Hpa Sas Director Limited on 1 July 2014
20 Jun 2014 AD01 Registered office address changed from , Blandford House 77 Shrivenham Hundred Majors Road, Watchfield, Swindon, Wilts, SN6 8TY on 20 June 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from , C/O Hartley Sas Ltd PO Box 1198, Broad Quay House, Prince Street, Bristol, BS99 2QZ, United Kingdom on 29 January 2013
05 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012