HARTHAM PARK BATH STONE LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-08-04

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Second filing for the termination of Trevor Leonard Poole as a director

View Document

20/03/2320 March 2023 Termination of appointment of Trevor Leonard Poole as a director on 2022-03-12

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LESLIE HART / 22/11/2018

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 ADOPT ARTICLES 30/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / LOVELL STONE GROUP HOLDINGS LIMITED / 18/06/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLARD

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 945000

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANGELA ROBINSON / 30/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LESLIE HART / 23/11/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MRS KATHERINE ANGELA ROBINSON

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR TREVOR LEONARD POOLE

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR DAVID JOHN POLLARD

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR PETER LESLIE HART

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JAMES PETER LESLIE HART

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 895000

View Document

06/01/166 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

04/06/154 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 885000.00

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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