HARTFORTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES GRISWOLD / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / HOLLY ELIZABETH GRISWOLD / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD GRISWOLD / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN IAN BURNS / 18/10/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE GRISWOLD

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 19/07/10 STATEMENT OF CAPITAL GBP 1500.00

View Document

29/09/1029 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/099 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GRISWOLD / 16/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GRISWOLD / 16/10/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR LENA GRISWOLD

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: LOWER BIRCHENOUGH FARM COBDEN EDGE MELLOR STOCKPORT CHESHIRE SK6 5NH

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: OLD TRAFALGAR PLACE 5 HIGHER HILLGATE STOCKPORT SK1 3ER

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

22/12/9422 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 NC INC ALREADY ADJUSTED 01/11/93

View Document

11/03/9411 March 1994 £ NC 100/500 01/11/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9328 January 1993 ALTER MEM AND ARTS 16/10/92

View Document

28/01/9328 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information