Advanced company searchLink opens in new window

15 HARTFIELD ROAD LIMITED

Company number 04166275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Dec 2022 AA Micro company accounts made up to 25 March 2022
06 Oct 2022 AP04 Appointment of Oakfield Pm Ltd as a secretary on 1 October 2022
06 Oct 2022 TM02 Termination of appointment of Rachel Rees-Collins as a secretary on 1 October 2022
06 Oct 2022 AD01 Registered office address changed from 5 Gildredge Road Eastbourne BN21 4RB England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 6 October 2022
23 Dec 2021 AA Micro company accounts made up to 25 March 2021
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 25 March 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 25 March 2019
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
06 Nov 2019 AP03 Appointment of Mrs Rachel Rees-Collins as a secretary on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 5 Gildredge Road Eastbourne BN21 4RB on 6 November 2019
06 Nov 2019 TM02 Termination of appointment of Carlton Property Management Ltd as a secretary on 6 November 2019
04 Jan 2019 AA Accounts for a dormant company made up to 25 March 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Oct 2018 CH01 Director's details changed for Simon Philip Marsden on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Mr David Alexander Kerr on 3 October 2018
03 Oct 2018 CH01 Director's details changed for Andrea Patricia Brown on 3 October 2018
12 Mar 2018 PSC01 Notification of Simon Philip Marsden as a person with significant control on 7 March 2018
12 Mar 2018 PSC01 Notification of David Alexander Kerr as a person with significant control on 1 December 2016
12 Mar 2018 PSC01 Notification of Andrea Patricia Brown as a person with significant control on 3 August 2017
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018