Advanced company searchLink opens in new window

HARTRIDGE LIMITED

Company number 05048767

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)
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
  • GBP 30,000
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
  • GBP 30,000
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
  • GBP 30,000
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