- Company Overview for HARTFAIR LIMITED (07470791)
- Filing history for HARTFAIR LIMITED (07470791)
- People for HARTFAIR LIMITED (07470791)
- More for HARTFAIR LIMITED (07470791)
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) |
---|---|---|---|
09 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mrs Vicki Anne Harty as a person with significant control on 9 August 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to 54 Grosvenor Road Rayleigh SS6 9GA on 11 January 2022 | |
20 Dec 2021 | CH01 | Director's details changed for Mrs Vicki Anne Harty on 17 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
12 Jan 2021 | PSC04 | Change of details for Mrs Vicki Anne Harty as a person with significant control on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mrs Vicki Anne Harty on 12 January 2021 | |
12 Jan 2021 | CH03 | Secretary's details changed for Vicki Anne Harty on 12 January 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
07 Feb 2018 | PSC07 | Cessation of Christine Bridget Coleman as a person with significant control on 18 July 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CH01 | Director's details changed for Saul Bradford on 1 June 2017 |