- Company Overview for HARTLEYCO LTD (11923352)
- Filing history for HARTLEYCO LTD (11923352)
- People for HARTLEYCO LTD (11923352)
- More for HARTLEYCO LTD (11923352)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 161 Fleet Road Fleet Hampshire England to Admiral House Harlington Way Fleet GU51 4BB on 21 August 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mr Edward Thomas Temporal-Hughes as a person with significant control on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Edward Thomas Temporal-Hughes on 3 April 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 161 1st Floor, 161 Fleet Road Fleet Uk Mainland GU51 3PD United Kingdom to 161 Fleet Road Fleet Hampshire on 26 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 1 Filbert Grove Hartley Wintney Hook Hampshire RG27 8ZQ England to 161 1st Floor, 161 Fleet Road Fleet Uk Mainland GU51 3PD on 25 October 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|