- Company Overview for HARTLEY NELSON & COMPANY LIMITED (01358255)
- Filing history for HARTLEY NELSON & COMPANY LIMITED (01358255)
- People for HARTLEY NELSON & COMPANY LIMITED (01358255)
- Charges for HARTLEY NELSON & COMPANY LIMITED (01358255)
- More for HARTLEY NELSON & COMPANY LIMITED (01358255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
22 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Simon Hartley Nelson on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Matthew Edward Nelson on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Mark James Nelson on 21 March 2023 | |
21 Mar 2023 | CH03 | Secretary's details changed for Mr Mark James Nelson on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Matthew Edward Nelson as a person with significant control on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Simon Hartley Nelson as a person with significant control on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Mark James Nelson as a person with significant control on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom to 1 Richmond Road Lytham St. Annes FY8 1PE on 21 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
01 Dec 2022 | PSC04 | Change of details for Mr Simon Hartley Nelson as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Matthew Edward Nelson as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Mark James Nelson as a person with significant control on 1 December 2022 | |
01 Dec 2022 | CH03 | Secretary's details changed for Mr Mark James Nelson on 1 December 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Simon Hartley Nelson on 1 December 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Matthew Edward Nelson on 1 December 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mark James Nelson on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 1 December 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
11 May 2020 | MR01 | Registration of charge 013582550003, created on 11 May 2020 |