HARTSLOCK COURT LIMITED

00954994
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
18 Sep 2024 officers Termination of appointment of director (Carmel Reed) 1 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2024 accounts Annual Accounts 10 Buy now
05 Apr 2024 officers Appointment of director (Mr Alan Henry Prudden) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (John Arthur Morrow) 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2023 officers Change of particulars for corporate secretary (Chansec Limited) 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2023 accounts Annual Accounts 10 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 9 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 9 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2020 officers Appointment of director (Ms Shelley Ann Rees) 2 Buy now
13 Aug 2020 officers Change of particulars for director (Mrs Carmel Reed) 2 Buy now
13 Aug 2020 officers Change of particulars for director (John Arthur Morrow) 2 Buy now
13 Aug 2020 officers Change of particulars for director (Mr Robert Holden) 2 Buy now
13 Aug 2020 officers Change of particulars for director (Roderic Hamilton) 2 Buy now
23 Jul 2020 officers Termination of appointment of director (Sebastien Wilson) 1 Buy now
12 Jun 2020 accounts Annual Accounts 9 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2019 officers Appointment of corporate secretary (Chansec Limited) 2 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Robert Holden) 2 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Sebastien Wilson) 2 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2019 accounts Annual Accounts 8 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Nov 2018 officers Appointment of director (Mr Robert Holden) 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jul 2018 officers Termination of appointment of director (Andrew Spencer Brownfoot) 1 Buy now
18 Jun 2018 accounts Annual Accounts 8 Buy now
29 May 2018 officers Appointment of director (Mr Sebastien Wilson) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Robert Radley) 1 Buy now
12 Jul 2017 accounts Annual Accounts 8 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Aug 2015 officers Appointment of director (Mrs Carmel Reed) 2 Buy now
28 Jul 2015 officers Termination of appointment of director (Christopher John Reed) 1 Buy now
23 Jul 2015 accounts Annual Accounts 7 Buy now
30 Jun 2015 annual-return Annual Return 9 Buy now
30 Jun 2014 annual-return Annual Return 9 Buy now
02 Apr 2014 accounts Annual Accounts 7 Buy now
29 Nov 2013 officers Appointment of director (Mr Christopher John Reed) 2 Buy now
26 Nov 2013 officers Appointment of director (Mr Andrew Spencer Brownfoot) 2 Buy now
01 Jul 2013 annual-return Annual Return 9 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 officers Termination of appointment of director (David Jewell) 1 Buy now
20 Mar 2013 officers Termination of appointment of director (Peter Willett) 1 Buy now
12 Dec 2012 officers Change of particulars for director (Roderic Hamilton) 2 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 11 Buy now
19 Mar 2012 officers Termination of appointment of director (Robert Bradley) 1 Buy now
04 Jul 2011 annual-return Annual Return 12 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 officers Appointment of director (Mr David Charles Jewell) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Robert Bradley) 2 Buy now
07 Jan 2011 officers Appointment of director (Mr Robert Bradley) 2 Buy now
23 Dec 2010 officers Appointment of director (Mr Robert Bradley) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Andrew Healey) 1 Buy now
10 Aug 2010 accounts Annual Accounts 6 Buy now
30 Jul 2010 officers Termination of appointment of director (Lorraine Hillier Brook) 1 Buy now
06 Jul 2010 annual-return Annual Return 21 Buy now
06 Jul 2010 officers Change of particulars for director (John Arthur Morrow) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Peter Gerald Willett) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Lorraine Hillier Brook) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Roderic Hamilton) 2 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
16 Jan 2010 officers Appointment of director (Dr Andrew Norman Healey) 3 Buy now
02 Jul 2009 annual-return Return made up to 30/06/09; full list of members 18 Buy now
04 Jun 2009 officers Appointment terminated director roy tichelli 1 Buy now
19 Mar 2009 accounts Annual Accounts 7 Buy now
01 Jul 2008 annual-return Return made up to 30/06/08; full list of members 26 Buy now
01 Jul 2008 address Location of debenture register 1 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE 1 Buy now
01 Jul 2008 address Location of register of members 1 Buy now
28 Apr 2008 officers Director appointed roy kenneth tichelli 1 Buy now
18 Apr 2008 officers Appointment terminated director michael philcox 1 Buy now
17 Apr 2008 accounts Annual Accounts 6 Buy now
03 Aug 2007 annual-return Return made up to 30/06/07; change of members 8 Buy now
08 Jun 2007 accounts Annual Accounts 6 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: john mortimer property managemen 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN 1 Buy now
04 Aug 2006 annual-return Return made up to 30/06/06; full list of members 12 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
24 Jul 2005 accounts Annual Accounts 7 Buy now
19 Jul 2005 annual-return Return made up to 30/06/05; change of members 8 Buy now
22 Jul 2004 officers New director appointed 1 Buy now
20 Jul 2004 annual-return Return made up to 30/06/04; change of members 7 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 officers New director appointed 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 2 Buy now
16 Jun 2004 accounts Annual Accounts 7 Buy now
05 Aug 2003 annual-return Return made up to 30/06/03; full list of members 18 Buy now
22 May 2003 accounts Annual Accounts 7 Buy now