HARTGROVE DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-11 |
03/03/253 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03 |
01/10/241 October 2024 | Director's details changed for Mrs Susannah Hughes on 2024-09-18 |
01/10/241 October 2024 | Director's details changed for Mr Edward Roche Ellis Hughes on 2024-09-18 |
01/10/241 October 2024 | Change of details for Mr Edward Roche Ellis Hughes as a person with significant control on 2024-09-18 |
24/06/2424 June 2024 | Declaration of solvency |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Appointment of a voluntary liquidator |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-06-24 |
07/06/247 June 2024 | Satisfaction of charge 121943360001 in full |
07/06/247 June 2024 | Satisfaction of charge 121943360002 in full |
04/01/244 January 2024 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-05 with updates |
05/10/235 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-03-31 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Termination of appointment of Chiara Emily Evetts as a director on 2023-04-06 |
26/04/2326 April 2023 | Cessation of Thomas Hughes as a person with significant control on 2023-04-12 |
26/04/2326 April 2023 | Termination of appointment of Rupert Spark Evetts as a director on 2023-04-12 |
26/04/2326 April 2023 | Termination of appointment of Thomas Hughes as a director on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Registration of charge 121943360001, created on 2021-07-19 |
21/07/2121 July 2021 | Registration of charge 121943360002, created on 2021-07-19 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAYES |
13/07/2013 July 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 27.22 |
13/07/2013 July 2020 | CESSATION OF SUSANNAH HUGHES AS A PSC |
06/09/196 September 2019 | 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