Advanced company searchLink opens in new window

HARTDENE PROPERTIES FP LIMITED

Company number 10571365

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 Aug 2024 MR04 Satisfaction of charge 105713650001 in full
16 Aug 2024 MR04 Satisfaction of charge 105713650002 in full
13 Aug 2024 MA Memorandum and Articles of Association
13 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2024 SH08 Change of share class name or designation
13 Aug 2024 MR01 Registration of charge 105713650005, created on 7 August 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 345,000
09 Aug 2024 AD01 Registered office address changed from The Inchuhive Space Grigg Lane Brockenhurst SO42 7RE England to The Incuhive Space Grigg Lane Brockenhurst SO42 7RE on 9 August 2024
09 Aug 2024 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
09 Aug 2024 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to The Inchuhive Space Grigg Lane Brockenhurst SO42 7RE on 9 August 2024
08 Aug 2024 TM01 Termination of appointment of James John Wallrock as a director on 7 August 2024
08 Aug 2024 AP01 Appointment of Mr Edward Jackson Armitage as a director on 7 August 2024
08 Aug 2024 AP01 Appointment of Mr Tristan Anthony Pinckston as a director on 7 August 2024
08 Aug 2024 PSC02 Notification of Hartdene Properties Limited as a person with significant control on 7 August 2024
08 Aug 2024 PSC07 Cessation of James John Wallrock as a person with significant control on 7 August 2024
08 Aug 2024 CERTNM Company name changed fox pond dairy LTD\certificate issued on 08/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-08
08 Aug 2024 MR01 Registration of charge 105713650003, created on 7 August 2024
08 Aug 2024 MR01 Registration of charge 105713650004, created on 7 August 2024
06 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 AA Micro company accounts made up to 31 January 2024
21 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from The Old Turkey Farm Barrows Lane Sway Lymington Hampshire SO41 6DD England to 20 Wenlock Road London N1 7GU on 7 February 2024
17 Oct 2023 AA Micro company accounts made up to 31 January 2023