HARTFIELD LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/04/2030 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028636390009

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028636390008

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028636390009

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028636390008

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/147 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AZRA TANWEER SABIR / 01/09/2011

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL WAHEED SABIR / 01/09/2011

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MERAJ UDDIN HASAN / 01/09/2011

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KHALIDA HASAN / 01/09/2011

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAHEEN NAFIS AHMED / 01/09/2011

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NAFEES AHMAD / 01/09/2011

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MERAJ UDDIN HASAN / 01/09/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHEEN NAFIS AHMED / 01/10/2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ZUHAIB AHMAD

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AZRA TANWEER SABIR / 01/10/2009

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MERAJ UDDIN HASAN / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NAFEES AHMAD / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALIDA HASAN / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL WAHEED SABIR / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 62 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 62 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: HENDRE NURSING HOME 40 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/10/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 62 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

25/03/9425 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 21/11/93

View Document

11/01/9411 January 1994 £ NC 100/1000 21/11/9

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 ALTER MEM AND ARTS 09/11/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information