HARTNUP GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Cessation of Simon Alexander Lavers as a person with significant control on 2020-03-31 |
29/09/2129 September 2021 | Notification of Barran Et Cie Limited as a person with significant control on 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAVERS |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALEXANDER LAVERS |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 10/06/2014 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | 31/05/09 STATEMENT OF CAPITAL GBP 40 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 16 ACFOLD ROAD LONDON LONDON SW6 2AL UNITED KINGDOM |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 17/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAVERS / 11/05/2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 3 MANDEVILLE COURTYARD WARRINER GARDENS LONDON SW11 4NB |
17/05/1017 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/07/0920 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/01/0828 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
28/11/0728 November 2007 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: SUMMERHILL, 86 HOPTON LANE MIRFIELD WEST YORKS WF14 8JS |
09/11/079 November 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | SECRETARY RESIGNED |
09/11/079 November 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | STRIKE-OFF ACTION DISCONTINUED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | FIRST GAZETTE |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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