GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB United Kingdom to 19 Station Street Bedlington Northumberland NE22 7JN on Wednesday 21st April 2021
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 18th July 2016 director's details were changed
filed on: 24th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hartlands property management services LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 11th, March 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
|
capital |
|