HARTLEY VIEW MANAGEMENT CO. LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-02-14

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/02/2414 February 2024 Annual accounts for year ending 14 Feb 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-02-14

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Annual accounts for year ending 14 Feb 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-02-14

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-02-14

View Document

14/02/2114 February 2021 Annual accounts for year ending 14 Feb 2021

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

14/02/2014 February 2020 Annual accounts for year ending 14 Feb 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN MARTIN

View Document

14/02/1914 February 2019 Annual accounts for year ending 14 Feb 2019

View Accounts

14/02/1914 February 2019 DIRECTOR APPOINTED MR AARON BRETT

View Document

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 Annual accounts for year ending 14 Feb 2018

View Accounts

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/17

View Document

15/10/1715 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ANTHONY RAYMOND

View Document

15/10/1715 October 2017 CESSATION OF GRAHAM HEELEY AS A PSC

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEELEY

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MRS FRANCES BOLLINI

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM HEELEY

View Document

02/03/172 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM WOODSIDE HOUSE THE SHRAVE FOUR MARKS ALTON HAMPSHIRE GU34 5BH

View Document

02/03/172 March 2017 SECRETARY APPOINTED MR HUGH ANTHONY RAYMOND

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts for year ending 14 Feb 2017

View Accounts

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/16

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/02/1614 February 2016 Annual accounts for year ending 14 Feb 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/15

View Document

22/02/1522 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 Annual accounts for year ending 14 Feb 2015

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/14

View Document

09/03/149 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts for year ending 14 Feb 2014

View Accounts

13/10/1313 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/13

View Document

17/02/1317 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts for year ending 14 Feb 2013

View Accounts

06/01/136 January 2013 DIRECTOR APPOINTED MR SHAUN MARTIN

View Document

04/11/124 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/12

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGESS

View Document

26/02/1226 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts for year ending 14 Feb 2012

View Accounts

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/11

View Document

04/04/114 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FRANS BURGESS / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WHIFFEN / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY RAYMOND / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HEELEY / 29/03/2010

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED HUGH ANTHONY RAYMOND

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PROCTOR

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/08

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR GRAHAM HEELEY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL WHIFFEN

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM HARTFIELD THE SHRAVE, FOUR MARKS ALTON HAMPSHIRE GU34 5BH

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/07

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/05

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/04

View Document

20/02/0420 February 2004 DORMANT RES 249AA(1) 14/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/03

View Document

21/02/0221 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/02

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/01

View Document

26/02/0126 February 2001 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

04/10/004 October 2000 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/97

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/94

View Document

15/03/9415 March 1994 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/93

View Document

13/10/9313 October 1993 EXEMPTION FROM APPOINTING AUDITORS 13/02/93

View Document

31/08/9331 August 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FIRST GAZETTE

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 19.ST.PETERS STREET, WINCHESTER, HAMPSHIRE. SO23 8BU

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/02

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 29/01/92

View Document

29/01/9229 January 1992 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