- Company Overview for HARTRIDGE LIMITED (05048767)
- Filing history for HARTRIDGE LIMITED (05048767)
- People for HARTRIDGE LIMITED (05048767)
- Charges for HARTRIDGE LIMITED (05048767)
- More for HARTRIDGE LIMITED (05048767)
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) |
---|---|---|---|
15 Aug 2016 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Darren James Turner as a director on 20 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AD03 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF | |
18 Feb 2016 | AD02 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF | |
22 Jan 2016 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Daniel Saxton as a director on 20 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Vivek Palta as a director on 20 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Philippe Jean Fernand Desnos as a director on 14 September 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AP01 | Appointment of Peter Francois Ordway as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Gerrard Herring as a director | |
25 Mar 2013 | AP01 | Appointment of Mark Timothy Nutter as a director | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
20 Feb 2013 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 7 May 2011 | |
23 Jan 2013 | AP01 | Appointment of Philippe Jean Fernand Desnos as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Pierre Rayne as a director |