Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(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 | 24 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | Hartley Investment Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | -£10,134,000 |
Cash | £110,000 |
Current Liabilities | £363,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
29 April 2005 | Delivered on: 19 May 2005 Persons entitled: Hartley Investment Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mrs Claire Marie Cain on 11 February 2020 (2 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (16 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) |
27 September 2017 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 September 2017 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 November 2005 | Return made up to 24/08/05; full list of members (2 pages) |
11 November 2005 | Return made up to 24/08/05; full list of members (2 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New secretary appointed (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 August 2004 | Incorporation (16 pages) |
24 August 2004 | Incorporation (16 pages) |