HARTGROVE DEVELOPMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-11

View Document

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

View Document

01/10/241 October 2024 Director's details changed for Mrs Susannah Hughes on 2024-09-18

View Document

01/10/241 October 2024 Director's details changed for Mr Edward Roche Ellis Hughes on 2024-09-18

View Document

01/10/241 October 2024 Change of details for Mr Edward Roche Ellis Hughes as a person with significant control on 2024-09-18

View Document

24/06/2424 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Resolutions

View Document

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

View Document

07/06/247 June 2024 Satisfaction of charge 121943360001 in full

View Document

07/06/247 June 2024 Satisfaction of charge 121943360002 in full

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/10/235 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Termination of appointment of Chiara Emily Evetts as a director on 2023-04-06

View Document

26/04/2326 April 2023 Cessation of Thomas Hughes as a person with significant control on 2023-04-12

View Document

26/04/2326 April 2023 Termination of appointment of Rupert Spark Evetts as a director on 2023-04-12

View Document

26/04/2326 April 2023 Termination of appointment of Thomas Hughes as a director on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Registration of charge 121943360001, created on 2021-07-19

View Document

21/07/2121 July 2021 Registration of charge 121943360002, created on 2021-07-19

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAYES

View Document

13/07/2013 July 2020 28/02/20 STATEMENT OF CAPITAL GBP 27.22

View Document

13/07/2013 July 2020 CESSATION OF SUSANNAH HUGHES AS A PSC

View Document

06/09/196 September 2019 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