HARTHAM PARK MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Termination of appointment of Jeffrey Paul Thomas as a director on 2024-01-30

View Document (might not be available)

28/11/2328 November 2023 Order of court to wind up

View Document (might not be available)

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document (might not be available)

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/02/2310 February 2023 Confirmation statement made on 2022-08-05 with no updates

View Document (might not be available)

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document (might not be available)

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2019-12-31

View Document (might not be available)

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document (might not be available)

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document (might not be available)

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

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document (might not be available)

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document (might not be available)

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document (might not be available)

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document (might not be available)

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document (might not be available)

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document (might not be available)

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document (might not be available)

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document (might not be available)

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document (might not be available)

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 16/06/2010

View Document (might not be available)

17/11/0917 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document (might not be available)

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON CLAYTON

View Document (might not be available)

17/08/0917 August 2009 SECRETARY APPOINTED RICHARD BRUCE MITCHELL

View Document (might not be available)

21/03/0921 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document (might not be available)

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM HARTHAM PARK HOUSE HARTHAM CORSHAM WILTSHIRE SN13 0RP

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0814 January 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document (might not be available)

14/01/0814 January 2008 SECRETARY RESIGNED

View Document (might not be available)

09/11/069 November 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/11/061 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

07/11/057 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

12/05/0512 May 2005 SECRETARY RESIGNED

View Document (might not be available)

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document (might not be available)

13/09/0413 September 2004 SECRETARY RESIGNED

View Document (might not be available)

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document (might not be available)

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document (might not be available)

05/08/045 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information