HARTMORE CONSULTANTS LTD

Company Documents

DateDescription
14/02/1514 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/07/1420 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/06/129 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HART / 30/06/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 10/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HART / 11/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
1 MOUNT PLEASANT AVENUE
TODDINGTON
BEDFORDSHIRE LU5 6EH

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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