Advanced company searchLink opens in new window

22 HARTLEY DOWN OWNERS LTD

Company number 14212661

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)
18 Jun 2024 AD01 Registered office address changed from 22 Hartley Down Purley CR8 4EA England to Flat 5 22 Hartley Down Purley CR8 4EA on 18 June 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 TM01 Termination of appointment of Pierre De Villiers Lombaard as a director on 22 April 2024
22 Apr 2024 AP01 Appointment of Ms Stefani Stefanova Zaharieva as a director on 22 April 2024
22 Apr 2024 PSC01 Notification of Stefani Zaharieva as a person with significant control on 22 April 2024
12 Apr 2024 PSC07 Cessation of 22 Hartley Jv Ltd as a person with significant control on 12 April 2024
04 Mar 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
16 Mar 2023 CERTNM Company name changed sharman house (orange) LTD\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 7
15 Mar 2023 PSC07 Cessation of 791 London Rd Jv Ltd as a person with significant control on 15 March 2023
15 Mar 2023 AD01 Registered office address changed from Hawker House Imberhorne Lane East Grinstead RH19 1TU England to 22 Hartley Down Purley CR8 4EA on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Darren John Tancred as a director on 15 March 2023
15 Mar 2023 PSC02 Notification of 22 Hartley Jv Ltd as a person with significant control on 15 March 2023
14 Sep 2022 CERTNM Company name changed sharman house (1,3,15,17) LTD\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
04 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-04
  • GBP 12