Advanced company searchLink opens in new window

THE HARTLEY SIPP 9063/9064 LTD

Company number 05734574

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)
03 Apr 2020 AP01 Appointment of Michael Baber as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Mr Denis Thomas Mchugh as a director on 31 March 2020
01 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Sep 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016
01 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 April 2015
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 CH02 Director's details changed for Hpa Sas Director Limited on 1 July 2014
01 Apr 2015 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014
20 Jun 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
27 Mar 2013 CH02 Director's details changed for Hpa Sas Director Limited on 8 March 2013
27 Mar 2013 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 8 March 2012
29 Jan 2013 AD01 Registered office address changed from C/O Hartley Sas Limited 5Th Floor Broad Quay House Prince Street Bristol BS1 4DJ on 29 January 2013