HARTMIRES INVESTMENTS LIMITED

07844320
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON ENGLAND SW11 3BY

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
26 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
27 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
21 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
24 Sep 2020 mortgage Registration of a charge 39 Buy now
10 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2018 officers Change of particulars for director (Aiden Beckford) 2 Buy now
17 Dec 2017 accounts Annual Accounts 2 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
31 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2016 mortgage Registration of a charge 43 Buy now
21 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2015 annual-return Annual Return 3 Buy now
21 Oct 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2015 mortgage Registration of a charge 24 Buy now
12 Jan 2015 mortgage Registration of a charge 24 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
18 Aug 2014 mortgage Registration of a charge 24 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Henry Watling) 1 Buy now
21 Nov 2013 officers Appointment of director (Aiden Beckford) 2 Buy now
21 Nov 2013 officers Appointment of corporate secretary (Mclarens Co Sec Limited) 2 Buy now
30 Jul 2013 accounts Annual Accounts 2 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 incorporation Incorporation Company 43 Buy now