Advanced company searchLink opens in new window

HARTFORD HOLDINGS LIMITED

Company number 07401734

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,010.00
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
  • GBP 1,000
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