HARTFIELD HOUSE REST HOME LIMITED

Company Documents

DateDescription
10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM
1 SWAN WOOD PARK, GUN HILL
HORAM
EAST SUSSEX
TN21 0LL

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/185 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CINDY COLETTE NAHOOR / 01/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN COLES

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX TN21 0JS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information