Advanced company searchLink opens in new window

HARTINGTON COURT (DURHAM ROAD) MANAGEMENT COMPANY LIMITED

Company number 05347608

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)
28 Sep 2023 AA Micro company accounts made up to 30 December 2022
29 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 December 2021
11 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 December 2020
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 30 December 2019
19 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
08 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Nov 2016 AD01 Registered office address changed from C/O Chantry Estates Chantry House N0.3 Thomas Street Eighton Banks Gateshead NE9 7YA to 102 Easedale Gardens Gateshead NE9 6LY on 1 November 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12
22 Jun 2015 TM01 Termination of appointment of Karen Sloannes as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Mrs Karyn Eltringham as a director on 17 June 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Karen Sloannes as a director on 23 December 2014
23 Jan 2015 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to C/O Chantry Estates Chantry House N0.3 Thomas Street Eighton Banks Gateshead NE9 7YA on 23 January 2015
23 Jan 2015 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 13 January 2015