Advanced company searchLink opens in new window

HARTLEBURY TRADING COMPANY LIMITED

Company number 06945143

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)
11 Apr 2014 CH01 Director's details changed for Maurice Max on 1 October 2012
11 Dec 2013 AA Full accounts made up to 31 May 2013
20 Aug 2013 MR04 Satisfaction of charge 2 in full
19 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 11,121,072
  • ANNOTATION A second filed SH01 was registered on 13/05/2014
10 Jun 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2012 AA Full accounts made up to 31 May 2012
21 Nov 2012 AP01 Appointment of Maurice Max as a director
16 Nov 2012 TM01 Termination of appointment of James Ambrose as a director
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
17 May 2012 1.4 Notice of completion of voluntary arrangement
16 May 2012 MISC Section 519
16 Feb 2012 AA Full accounts made up to 31 May 2010
16 Feb 2012 AA Full accounts made up to 31 May 2011
16 Feb 2012 AA01 Current accounting period shortened from 30 June 2010 to 31 May 2010
24 Oct 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
12 Oct 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011
26 Aug 2011 AD01 Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU England on 26 August 2011
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 5,200,001
26 Oct 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Timothy Newnes as a director
25 Oct 2010 AD01 Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 25 October 2010
15 Oct 2010 AP01 Appointment of James Ambrose as a director
15 Oct 2010 TM01 Termination of appointment of Karine Bibeau as a director
04 Oct 2010 CERTNM Company name changed sartoria corporatewear LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23