- Company Overview for HARTFORD HOLDINGS LIMITED (07401734)
- Filing history for HARTFORD HOLDINGS LIMITED (07401734)
- People for HARTFORD HOLDINGS LIMITED (07401734)
- Charges for HARTFORD HOLDINGS LIMITED (07401734)
- More for HARTFORD HOLDINGS LIMITED (07401734)
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) |
---|---|---|---|
22 Mar 2013 | CH01 | Director's details changed for Mr David James Mosley on 20 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Adam Paul Mosley on 20 March 2013 | |
08 Jan 2013 | CH01 | Director's details changed for James Maurice Vincent Mosley on 23 November 2012 | |
08 Nov 2012 | AA | Group of companies' accounts made up to 30 April 2012 | |
26 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AP03 | Appointment of Mr Adam Paul Mosley as a secretary | |
15 Oct 2012 | TM02 | Termination of appointment of Daniel Hirst as a secretary | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Ernest Hatton as a director | |
24 Oct 2011 | AA | Group of companies' accounts made up to 30 April 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
18 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2011 | AD02 | Register inspection address has been changed | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
19 Nov 2010 | AP01 | Appointment of Ernest Thomas Hatton as a director | |
09 Nov 2010 | AP03 | Appointment of Daniel Hirst as a secretary | |
08 Nov 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 30 April 2011 | |
08 Nov 2010 | AD01 | Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
22 Oct 2010 | CH01 | Director's details changed for James Maurice Vincent Mosley on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for David James Mosley on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Adam Paul Mosley on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Adam Paul Mosley on 21 October 2010 | |
08 Oct 2010 | NEWINC | Incorporation |