- Company Overview for HARTLY LIMITED (07876554)
- Filing history for HARTLY LIMITED (07876554)
- People for HARTLY LIMITED (07876554)
- Charges for HARTLY LIMITED (07876554)
- More for HARTLY LIMITED (07876554)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
19 Jul 2023 | MR01 | Registration of charge 078765540008, created on 19 July 2023 | |
23 Jun 2023 | MR04 | Satisfaction of charge 078765540005 in full | |
06 Jan 2023 | MR01 | Registration of charge 078765540007, created on 6 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Awbridge Danes Danes Road Awbridge Romsey Hampshire SO51 0GF England to Awbridge Danes Danes Road Awbridge Romsey Hampshire SO51 0GF on 22 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Ridown Building Fulcrum 2 Solent Way Fareham Hampshire PO15 7FN England to Awbridge Danes Danes Road Awbridge Romsey Hampshire SO51 0GF on 22 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2020 | CH01 | Director's details changed for Mrs Maria Victoria Tonia Ridge on 9 September 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |