Advanced company searchLink opens in new window

HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD

Company number 11107844

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)
14 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
08 Feb 2021 PSC02 Notification of Eligo Towers Ltd as a person with significant control on 9 December 2018
08 Feb 2021 PSC02 Notification of Headstart Solutions Limited as a person with significant control on 9 December 2018
08 Feb 2021 PSC01 Notification of Christopher James Padfield as a person with significant control on 9 December 2018
10 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
13 Dec 2019 PSC07 Cessation of Simon Hill as a person with significant control on 13 December 2018
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 11 December 2018 with updates
06 Feb 2019 AD01 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to 79 Hartfield Road London SW19 3ES on 6 February 2019
20 Dec 2018 AP02 Appointment of Eligo Towers Limited as a director on 9 December 2018
20 Dec 2018 AP02 Appointment of Headstart Solutions Limited as a director on 9 December 2018
20 Dec 2018 TM01 Termination of appointment of Simon Crassweller Hill as a director on 9 December 2018
20 Dec 2018 AP01 Appointment of Mr Barry Trevor Ferdinand as a director on 9 December 2018
20 May 2018 AD01 Registered office address changed from Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England to Chester House 81-83 Fulham High Street London SW6 3JA on 20 May 2018
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 100