HARTCO PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

28/09/2328 September 2023 Change of details for Mr Simon Peter Ible as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Mr Simon Peter Ible on 2023-09-27

View Document

28/09/2328 September 2023 Change of details for Mrs Joan Alicia Ible as a person with significant control on 2023-09-27

View Document

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

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IBLE / 27/11/2019

View Document

28/11/1928 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MS JOAN IBLE / 27/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON IBLE / 27/11/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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