THE HARTLEY SSAS 1768Y LTD

06302727
17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1BN

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 officers Change of particulars for director (Mr Andrew Stuart Jones) 2 Buy now
21 Mar 2024 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
02 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2022 officers Appointment of director (Mr Michael Anthony Flanagan) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (Andrew Roy Leighton) 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 2 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 2 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2016 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
31 Jul 2014 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
31 Jul 2014 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 officers Appointment of director (Mr Andrew Stuart Jones) 3 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
31 Jul 2013 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2012 accounts Annual Accounts 3 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
03 May 2011 accounts Annual Accounts 3 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
09 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
30 Sep 2008 officers Director appointed andrew leighton 1 Buy now
30 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
04 Jul 2007 incorporation Incorporation Company 17 Buy now