HARTSHORNE CROSSROADS PROPERTIES LIMITED

07969935
PHEASANT DRIVE BIRSTALL BATLEY WEST YORKSHIRE WF17 9LR

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
05 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2023 accounts Annual Accounts 33 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Change of particulars for director (Mr James Andrew Cowen) 2 Buy now
09 Feb 2023 officers Change of particulars for director (Mr David Crowley) 2 Buy now
09 Feb 2023 officers Appointment of director (Mr James Andrew Cowen) 2 Buy now
09 Feb 2023 officers Appointment of director (Mr David Crowley) 2 Buy now
11 Oct 2022 accounts Annual Accounts 33 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 27 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 officers Appointment of director (Mrs Jayne Michelle Bulpitt) 2 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2021 mortgage Registration of a charge 38 Buy now
18 Dec 2020 accounts Annual Accounts 25 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 22 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2018 accounts Annual Accounts 20 Buy now
11 May 2018 mortgage Registration of a charge 38 Buy now
10 May 2018 officers Termination of appointment of director (Andrew Richard Fletcher) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 mortgage Registration of a charge 8 Buy now
21 Feb 2018 mortgage Registration of a charge 8 Buy now
21 Feb 2018 mortgage Registration of a charge 8 Buy now
20 Feb 2018 mortgage Registration of a charge 7 Buy now
20 Feb 2018 mortgage Registration of a charge 8 Buy now
20 Feb 2018 mortgage Registration of a charge 8 Buy now
20 Feb 2018 mortgage Registration of a charge 7 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
06 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2017 accounts Annual Accounts 19 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Andrew Richard Fletcher) 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 9 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 officers Appointment of secretary (Mrs Jayne Michelle Bulpitt) 2 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Andrew Richard Fletcher) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Martin James Cronin) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Jennifer Stephenson) 1 Buy now
11 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 6 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
14 May 2012 capital Return of Allotment of shares 3 Buy now
14 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Mar 2012 officers Appointment of secretary (Andrew Richard Fletcher) 2 Buy now
05 Mar 2012 officers Appointment of director (Mr Andrew Richard Fletcher) 2 Buy now
05 Mar 2012 officers Appointment of director (Ms Jennifer Stephenson) 2 Buy now
05 Mar 2012 officers Termination of appointment of director (Jonathon Round) 1 Buy now
29 Feb 2012 incorporation Incorporation Company 19 Buy now