- Company Overview for CLAIRE HARTLEY LTD (09524477)
- Filing history for CLAIRE HARTLEY LTD (09524477)
- People for CLAIRE HARTLEY LTD (09524477)
- More for CLAIRE HARTLEY LTD (09524477)
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 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Claire Hartley on 19 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Miss Claire Hartley as a person with significant control on 19 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Unit 11, Containerville 1 Emma Street London E2 9FP England to 86-90 Paul Street London EC2A 4NE on 23 August 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Claire-Louise Hartley on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Miss Claire Hartley as a person with significant control on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Unit 66 Containerville 1 Emma Street London E2 9FP England to Unit 11, Containerville 1 Emma Street London E2 9FP on 1 July 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Unit 103 Containerville 1 the Oval London E2 9DT England to Unit 66 Containerville 1 Emma Street London E2 9FP on 3 September 2019 | |
14 May 2019 | AD01 | Registered office address changed from 67 Scotts Road Leyton London E10 6LN England to Unit 103 Containerville 1 the Oval London E2 9DT on 14 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
24 Aug 2018 | AD01 | Registered office address changed from 70 Browns Lane Tamworth B79 8TF England to 67 Scotts Road Leyton London E10 6LN on 24 August 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from Unit 2.01 12-18 Hoxton Street London N1 6NG United Kingdom to 70 Browns Lane Tamworth B79 8TF on 13 November 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates |