Advanced company searchLink opens in new window

HARTLAND RESIDENTIAL HOME LTD

Company number 03263236

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)
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