P.J. HARTE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

02/05/252 May 2025 Full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

12/07/2412 July 2024 Cessation of Hiraeth Holdings Limited as a person with significant control on 2024-05-14

View Document

12/07/2412 July 2024 Notification of Macanta Investments Limited as a person with significant control on 2024-05-14

View Document

12/07/2412 July 2024 Cessation of Stakhanovite Investments Limited as a person with significant control on 2024-05-14

View Document

11/04/2411 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Registration of charge 012169190002, created on 2024-02-19

View Document

27/07/2327 July 2023 Cessation of Damian Paul Harte as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

27/07/2327 July 2023 Notification of Stakhanovite Investments Limited as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Notification of Hiraeth Holdings Limited as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Cessation of Gerald Terrence Harte as a person with significant control on 2023-06-30

View Document

27/07/2327 July 2023 Cessation of Elizabeth Harte as a person with significant control on 2023-04-26

View Document

27/07/2327 July 2023 Cessation of Patrick Joseph Harte as a person with significant control on 2023-04-26

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 AUDITOR'S RESIGNATION

View Document

07/08/177 August 2017 AUDITOR'S RESIGNATION

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD TERRENCE HARTE / 31/05/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HARTE / 31/05/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HARTE / 31/05/2016

View Document

16/08/1616 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED P.J. HARTE (DECORATING CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

15/03/1615 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL HARTE / 17/12/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL HARTE / 07/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD TERRENCE HARTE / 07/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HARTE / 07/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HARTE / 07/04/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HARTE / 07/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GBP NC 100/100000 20/06/2008

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 20/06/08

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: THE DEPOT REAR OF 113 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 13 LUBBOCK ROAD CHISLEHURST KENT BR7 5JG

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

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