Advanced company searchLink opens in new window

HARTSHORNE CROSSROADS PROPERTIES LIMITED

Company number 07969935

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)
06 Jun 2019 PSC02 Notification of The Cronin Family Investment Company Limited as a person with significant control on 1 April 2017
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Mar 2019 PSC07 Cessation of Andrew Richard Fletcher as a person with significant control on 3 May 2018
03 Jul 2018 AA Full accounts made up to 31 December 2017
11 May 2018 MR01 Registration of charge 079699350008, created on 3 May 2018
10 May 2018 TM01 Termination of appointment of Andrew Richard Fletcher as a director on 3 May 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Feb 2018 MR01 Registration of charge 079699350006, created on 15 February 2018
21 Feb 2018 MR01 Registration of charge 079699350007, created on 15 February 2018
21 Feb 2018 MR01 Registration of charge 079699350005, created on 15 February 2018
20 Feb 2018 MR01 Registration of charge 079699350002, created on 15 February 2018
20 Feb 2018 MR01 Registration of charge 079699350004, created on 15 February 2018
20 Feb 2018 MR01 Registration of charge 079699350003, created on 15 February 2018
20 Feb 2018 MR01 Registration of charge 079699350001, created on 15 February 2018
06 Feb 2018 PSC01 Notification of Andrew Richard Fletcher as a person with significant control on 1 October 2016
06 Feb 2018 PSC01 Notification of Martin James Cronin as a person with significant control on 1 October 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/04/2024
06 Feb 2018 PSC07 Cessation of Hartshorne Crossroads Group Limited as a person with significant control on 1 October 2016
11 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CH01 Director's details changed for Mr Andrew Richard Fletcher on 14 August 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
22 Feb 2016 AP03 Appointment of Mrs Jayne Michelle Bulpitt as a secretary on 22 February 2016
22 Feb 2016 TM02 Termination of appointment of Andrew Richard Fletcher as a secretary on 22 February 2016
14 Dec 2015 AP01 Appointment of Mr Martin James Cronin as a director on 14 December 2015