15 HARTFIELD ROAD LIMITED

04166275
4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD ST. LEONARDS-ON-SEA ENGLAND TN38 9NN

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 4 Buy now
06 Oct 2022 officers Appointment of corporate secretary (Oakfield Pm Ltd) 2 Buy now
06 Oct 2022 officers Termination of appointment of secretary (Rachel Rees-Collins) 1 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 4 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 6 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 officers Appointment of secretary (Mrs Rachel Rees-Collins) 2 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2019 officers Termination of appointment of secretary (Carlton Property Management Ltd) 1 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 officers Change of particulars for director (Simon Philip Marsden) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr David Alexander Kerr) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Andrea Patricia Brown) 2 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Appointment of director (Mr David Alexander Kerr) 2 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Louise Elizabeth Dempster) 1 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
19 Mar 2015 officers Appointment of director (Mrs Louise Elizabeth Dempster) 2 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 officers Change of particulars for corporate secretary (Carlton Property Management Limited) 1 Buy now
13 Nov 2014 accounts Annual Accounts 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
10 Apr 2013 annual-return Annual Return 7 Buy now
09 Apr 2013 officers Termination of appointment of director (Simon Dawes) 1 Buy now
16 Oct 2012 accounts Annual Accounts 2 Buy now
02 Mar 2012 annual-return Annual Return 7 Buy now
02 Mar 2012 officers Change of particulars for director (Simon Philip Marsden) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Andrea Patricia Brown) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Simon Christopher Dawes) 2 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
15 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2011 officers Appointment of corporate secretary (Carlton Property Management Limited) 3 Buy now
28 Mar 2011 annual-return Annual Return 15 Buy now
28 Mar 2011 officers Appointment of corporate secretary (Carlton Property Management Limited) 3 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
16 Dec 2010 officers Termination of appointment of director (Robert Marlowe) 1 Buy now
10 Aug 2010 annual-return Annual Return 12 Buy now
06 Jan 2010 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
11 Aug 2009 accounts Annual Accounts 4 Buy now
06 May 2009 officers Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 1 Buy now
24 Feb 2009 annual-return Return made up to 22/02/09; full list of members 5 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
25 Jun 2008 annual-return Return made up to 22/02/08; no change of members 12 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
23 Aug 2007 accounts Annual Accounts 4 Buy now
13 Apr 2007 annual-return Return made up to 22/02/07; full list of members 12 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ 1 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 accounts Annual Accounts 4 Buy now
28 Feb 2006 annual-return Return made up to 22/02/06; full list of members 9 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
11 Jul 2005 accounts Annual Accounts 4 Buy now
04 Mar 2005 annual-return Return made up to 22/02/05; full list of members 9 Buy now
07 Dec 2004 accounts Annual Accounts 2 Buy now
27 Feb 2004 annual-return Return made up to 22/02/04; full list of members 9 Buy now
15 Jan 2004 accounts Annual Accounts 2 Buy now
28 Feb 2003 annual-return Return made up to 22/02/03; full list of members 9 Buy now
17 Dec 2002 accounts Annual Accounts 1 Buy now
20 Feb 2002 annual-return Return made up to 22/02/02; full list of members 9 Buy now
30 Apr 2001 officers New secretary appointed 2 Buy now
30 Apr 2001 officers New director appointed 2 Buy now
30 Apr 2001 officers New director appointed 2 Buy now
30 Apr 2001 officers New director appointed 2 Buy now
30 Apr 2001 address Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
30 Apr 2001 officers Secretary resigned 1 Buy now
30 Apr 2001 officers Director resigned 1 Buy now
22 Feb 2001 incorporation Incorporation Company 31 Buy now