Advanced company searchLink opens in new window

HART OF THE HOME LTD

Company number 12475680

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)
20 Jan 2023 COCOMP Order of court to wind up
23 Sep 2022 TM02 Termination of appointment of Christine Ball as a secretary on 10 September 2022
01 Sep 2022 AP01 Appointment of Mr Stuart Ball as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Wayne Kitchen as a director on 31 August 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
22 Apr 2022 PSC02 Notification of Mcb Uk Holdings Ltd as a person with significant control on 22 April 2022
22 Apr 2022 PSC05 Change of details for Redkite Global Holdings Ltd as a person with significant control on 22 April 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 200
13 Apr 2022 AP03 Appointment of Mrs Christine Ball as a secretary on 12 April 2022
13 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
04 Feb 2022 AP01 Appointment of Mr Wayne Kitchen as a director on 19 January 2022
03 Feb 2022 TM01 Termination of appointment of Stuart Ball as a director on 19 January 2022
26 Nov 2021 MA Memorandum and Articles of Association
26 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share shall remain unchanged 18/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 117.65
15 Nov 2021 AD01 Registered office address changed from , 1 Poplars Court Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 15 November 2021
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 AD01 Registered office address changed from , Sandicliffe House Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, England to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 12 May 2021
23 Feb 2021 AD01 Registered office address changed from , Merriott Chard House Farm Fields Road, Long Eaton, Nottingham, NG10 1SU, England to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 23 February 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
09 Jul 2020 AD01 Registered office address changed from , Office 1 Oundle Wharf Station Road, Oundle, PE8 4DE, United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 9 July 2020
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 100