HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD
Company number 11107844
- Company Overview for HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD (11107844)
- Filing history for HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD (11107844)
- People for HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD (11107844)
- More for HARTFIELD ROAD COMMERCIAL MANAGEMENT LTD (11107844)
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) |
---|---|---|---|
06 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
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
Statement of capital on 2017-12-12
|