Advanced company searchLink opens in new window

HARTLEY (HEAD OFFICE) LIMITED

Company number 05213591

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)
16 Jan 2024 CH01 Director's details changed for Mrs Claire Marie Cain on 18 December 2023
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 24 August 2022
24 Aug 2022 CH02 Director's details changed for I M Directors Limited on 24 August 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mrs Claire Marie Cain on 11 February 2020
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Oct 2017 CH02 Director's details changed for I M Directors Limited on 13 October 2017
27 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
27 Sep 2017 PSC05 Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017
03 May 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 March 2015