HARTLEY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

16/01/2516 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Hartley Property Trust Limited as a person with significant control on 2025-01-15

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / HARTLEY PROPERTY TRUST LIMITED / 22/05/2020

View Document

22/05/2022 May 2020 CESSATION OF ALLAN MORELAND MURRAY AS A PSC

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAROLINE O'CONNOR / 18/02/2020

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / HARTLEY PROPERTY TRUST LIMITED / 03/05/2017

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

27/08/1027 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 0HZ

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992

View Document

02/08/912 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED ILLINGWORTH MORRIS (SALTAIRE) NO .5 LIMITED CERTIFICATE ISSUED ON 02/01/91

View Document

03/01/913 January 1991 Certificate of change of name

View Document

03/01/913 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/91

View Document

19/07/9019 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/08/873 August 1987 Resolutions

View Document

03/08/873 August 1987 EXEMPTION FROM APPOINTING AUDITORS 270387

View Document

03/08/873 August 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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