THE E W HARTLEY SIPPS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

11/11/2411 November 2024 Termination of appointment of Joan Patricia Emery as a director on 2024-09-29

View Document

11/11/2411 November 2024 Appointment of Matthew Emery as a director on 2024-09-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Secretary's details changed for Hpa Sas Secretary Limited on 2024-06-07

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/03/2421 March 2024 Director's details changed for Anthony James Howard Walker on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Anthony James Howard Walker on 2024-03-21

View Document

15/09/2315 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/11/2228 November 2022 Notification of Joan Patricia Emery as a person with significant control on 2022-11-11

View Document

17/11/2217 November 2022 Satisfaction of charge 1 in full

View Document

15/11/2215 November 2022 Cessation of David Alan Emery as a person with significant control on 2022-11-11

View Document

13/10/2213 October 2022 Director's details changed for John Patricia Emery on 2022-10-04

View Document

11/10/2211 October 2022 Cessation of Andrew Roy Leighton as a person with significant control on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Appointment of John Patricia Emery as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of David Alan Emery as a director on 2022-04-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

31/07/1431 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED MAJORS ROAD WATCHFIELD SWINDON WILTS SN6 8TY

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN EMERY / 31/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HOWARD WALKER / 31/07/2013

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 31/07/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O HARTLEY SAS LIMITED BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/09/127 September 2012 22/07/11 NO CHANGES

View Document

06/09/126 September 2012 22/07/12 NO CHANGES

View Document

06/09/126 September 2012 COMPANY RESTORED ON 06/09/2012

View Document

28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID EMERY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DAVID ALAN EMERY

View Document

19/08/0919 August 2009 SECRETARY APPOINTED HPA SAS SECRETARY LIMITED

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 ORDER OF COURT - RESTORATION 11/09/07

View Document

08/05/078 May 2007 STRUCK OFF AND DISSOLVED

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 COMPANY NAME CHANGED BPC 2070 LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

22/07/0422 July 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