- Company Overview for HARTFORD INVESTMENTS LIMITED (10279969)
- Filing history for HARTFORD INVESTMENTS LIMITED (10279969)
- People for HARTFORD INVESTMENTS LIMITED (10279969)
- Charges for HARTFORD INVESTMENTS LIMITED (10279969)
- More for HARTFORD INVESTMENTS LIMITED (10279969)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from Hartford Manor Greenbank Lane Northwich CW8 1HW United Kingdom to 233 Regus House Herons Way Chester Business Park Chester CH4 9QR on 19 February 2020 | |
01 Nov 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Oct 2018 | PSC07 | Cessation of Stephen John Ashworth as a person with significant control on 21 September 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | PSC07 | Cessation of Edward Gordon Murrey as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Andrew Charles Park as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Anthony Wells as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Darren Charles Lloyd Moorhouse as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Neil Simpson as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Vernon Wells as a person with significant control on 21 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Kalvin Devenish as a person with significant control on 21 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Andrew Charles Park as a director on 21 September 2018 |