Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 3 Stanhope Gate London W1Y 5LA |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Management Acc |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 1994) |
Role | Management Acc |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Hartley Investment Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
19 April 2023 | Director's details changed for I M Directors Limited on 5 April 2023 (1 page) |
19 April 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 5 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 April 2019 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
27 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
28 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 22/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 22/03/04; full list of members (2 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | Return made up to 22/03/03; no change of members (4 pages) |
27 June 2003 | Return made up to 22/03/03; no change of members (4 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page) |
10 May 2002 | Return made up to 22/03/02; no change of members (5 pages) |
10 May 2002 | Return made up to 22/03/02; no change of members (5 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 April 2001 | Return made up to 22/03/01; full list of members (5 pages) |
23 April 2001 | Return made up to 22/03/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (8 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
6 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
26 May 1998 | Return made up to 22/03/98; no change of members (12 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (5 pages) |
24 May 1998 | New director appointed (5 pages) |
24 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
8 May 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
8 May 1997 | Return made up to 22/03/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
25 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1995 | Return made up to 23/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
7 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1994 | Accounting reference date notified as 31/03 (1 page) |
21 March 1994 | Ad 11/03/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 1994 | New director appointed (5 pages) |
18 March 1994 | Registered office changed on 18/03/94 from: 12 york place leeds LS1 2DS (1 page) |
23 February 1994 | Incorporation (8 pages) |