Advanced company searchLink opens in new window

HARTREE PARTNERS SUPPLY (UK) LIMITED

Company number 09283816

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)
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
19 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 October 2015
14 Sep 2016 AD01 Registered office address changed from 33 Grosvenor Place London SW1X 7HY England to 2nd Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 14 September 2016
25 Aug 2016 CH01 Director's details changed for Jonathan Oæneill on 25 August 2016
24 Aug 2016 CH01 Director's details changed for Jonathan O’Neill on 23 August 2016
24 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
25 Mar 2016 CERTNM Company name changed powerq LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-11
25 Mar 2016 CONNOT Change of name notice
26 Feb 2016 AP01 Appointment of Stephen Semlitz as a director on 8 February 2016
25 Feb 2016 AP01 Appointment of Jonathan O’Neill as a director on 8 February 2016
25 Feb 2016 AP01 Appointment of Mr Paul Garske as a director on 8 February 2016
25 Feb 2016 TM02 Termination of appointment of Alison Louise Hughes as a secretary on 8 February 2016
25 Feb 2016 AP04 Appointment of Breams Registrars and Nominees Limited as a secretary on 23 February 2016
25 Feb 2016 AD01 Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to 33 Grosvenor Place London SW1X 7HY on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Andrew Dyball as a director on 8 February 2016
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
22 Apr 2015 CH03 Secretary's details changed for Miss Alison Louise Hughes on 22 April 2015
27 Feb 2015 AP03 Appointment of Miss Alison Louise Hughes as a secretary on 27 February 2015
28 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-28
  • GBP 6