HARTREE PARTNERS SUPPLY (UK) LIMITED
Company number 09283816
- Company Overview for HARTREE PARTNERS SUPPLY (UK) LIMITED (09283816)
- Filing history for HARTREE PARTNERS SUPPLY (UK) LIMITED (09283816)
- People for HARTREE PARTNERS SUPPLY (UK) LIMITED (09283816)
- More for HARTREE PARTNERS SUPPLY (UK) LIMITED (09283816)
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
|
|
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
|
|
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
Statement of capital on 2014-10-28
|