- Company Overview for THE HARTLEY SSAS 1707 LTD (07201848)
- Filing history for THE HARTLEY SSAS 1707 LTD (07201848)
- People for THE HARTLEY SSAS 1707 LTD (07201848)
- Charges for THE HARTLEY SSAS 1707 LTD (07201848)
- More for THE HARTLEY SSAS 1707 LTD (07201848)
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
|
|
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
|
|
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
|
|
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 |