HARTLEY PENSIONS SSAS TRUSTEES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewChange of details for Wilton Uk (Group) Limited as a person with significant control on 2025-05-30

View Document

02/04/252 April 2025 Director's details changed for Mr Stavros Loizou on 2025-04-01

View Document

12/03/2512 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-12

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

28/05/2428 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/12/2321 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

15/09/2315 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15

View Document

06/09/236 September 2023 Termination of appointment of Michael Anthony Flanagan as a director on 2023-08-03

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

11/05/2311 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CESSATION OF WILTON NOMINEES LIMITED AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTLEY PENSIONS LIMITED

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLANAGAN / 01/06/2019

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLADGEMAN

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED ANDREW PLADGEMAN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MICHAEL BABER

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

12/02/1612 February 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

10/02/1610 February 2016 ADOPT ARTICLES 21/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED DENIS THOMAS MCHUGH

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS CLAIRE MARGARET JONES

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED JOHN FRANCIS NOEL O'CONNOR

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company