- Company Overview for HARTLAND RESIDENTIAL HOME LTD (03263236)
- Filing history for HARTLAND RESIDENTIAL HOME LTD (03263236)
- People for HARTLAND RESIDENTIAL HOME LTD (03263236)
- Charges for HARTLAND RESIDENTIAL HOME LTD (03263236)
- More for HARTLAND RESIDENTIAL HOME LTD (03263236)
| 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) |
|---|---|---|---|
| 29 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 21 May 2025 | CS01 | Confirmation statement made on 11 May 2025 with no updates | |
| 16 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 14 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
| 09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
| 31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
| 28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 21 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
| 25 Jan 2021 | AP01 | Appointment of Mr Wahid Samady as a director on 6 November 2019 | |
| 30 Dec 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
| 30 Dec 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 07 May 2020 | TM01 | Termination of appointment of Michael Joseph Ross as a director on 6 November 2019 | |
| 18 Nov 2019 | TM01 | Termination of appointment of Michael Joseph Ross as a director on 6 November 2019 | |
| 08 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
| 30 Apr 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 August 2019 | |
| 30 Apr 2019 | AD01 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to St Georges Court St. Georges Square High Street New Malden KT3 4HG on 30 April 2019 | |
| 22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 13 Aug 2018 | TM02 | Termination of appointment of Aruna Anil Jasani as a secretary on 25 May 2018 | |
| 13 Aug 2018 | AP01 | Appointment of Mr Michael Joseph Ross as a director on 25 May 2018 | |
| 21 Jun 2018 | PSC02 | Notification of Mutanderis (Xyz) Limited as a person with significant control on 25 May 2018 | |
| 21 Jun 2018 | TM01 | Termination of appointment of Anil Chandulal Jasani as a director on 25 May 2018 |