- Company Overview for R L J HARTLEY LIMITED (10627272)
- Filing history for R L J HARTLEY LIMITED (10627272)
- People for R L J HARTLEY LIMITED (10627272)
- Charges for R L J HARTLEY LIMITED (10627272)
- More for R L J HARTLEY LIMITED (10627272)
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) |
---|---|---|---|
18 Apr 2024 | MR01 | Registration of charge 106272720003, created on 3 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
04 Jul 2023 | MR01 | Registration of charge 106272720002, created on 4 July 2023 | |
03 Apr 2023 | MR01 | Registration of charge 106272720001, created on 29 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
07 Mar 2023 | PSC04 | Change of details for Mr Philip Peter Hartley as a person with significant control on 13 February 2023 | |
06 Mar 2023 | PSC01 | Notification of Ryan Peter Hartley as a person with significant control on 13 February 2023 | |
06 Mar 2023 | PSC01 | Notification of Joshua Edward Hartley as a person with significant control on 13 February 2023 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Philip Peter Hartley on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Ryan Peter Hartley on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 22 November 2022 | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Ryan Peter Hartley on 2 March 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Philip Peter Hartley on 23 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Ryan Peter Hartley on 23 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Philip Peter Hartley as a person with significant control on 23 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Opus Accounting Limited 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 23 August 2018 |