HARTCO PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 28/09/2328 September 2023 | Change of details for Mr Simon Peter Ible as a person with significant control on 2023-09-27 |
| 28/09/2328 September 2023 | Director's details changed for Mr Simon Peter Ible on 2023-09-27 |
| 28/09/2328 September 2023 | Change of details for Mrs Joan Alicia Ible as a person with significant control on 2023-09-27 |
| 27/09/2327 September 2023 | Registered office address changed from 104 Stoney Lane Balsall Heath Birmingham B12 8AF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2023-09-27 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/01/2122 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IBLE / 27/11/2019 |
| 28/11/1928 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH UNITED KINGDOM |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MS JOAN IBLE / 27/11/2019 |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON IBLE / 27/11/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM |
| 18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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