Bradford
BD8 9TF
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 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 September 2004(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2020) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
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 |
2k 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 | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
18 May 2006 | Delivered on: 30 May 2006 Persons entitled: Hartley Investment Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
22 January 2024 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
30 June 2023 | Change of name notice (2 pages) |
30 June 2023 | Company name changed j & j crombie LIMITED\certificate issued on 30/06/23
|
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
31 October 2022 | Director's details changed for I.M. Registrars Limited on 18 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
31 October 2022 | Secretary's details changed for Grosvenor Secretaries Limited on 18 October 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 January 2022 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Janet Caroline O'connor as a director on 7 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Christopher Stephen Smith as a director on 7 September 2020 (2 pages) |
12 February 2020 | Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 November 2018 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
16 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Claire Cain as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (12 pages) |
27 November 2012 | Group of companies' accounts made up to 31 March 2012 (12 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
25 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
10 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
2 January 2007 | Return made up to 24/09/06; full list of members (2 pages) |
2 January 2007 | Return made up to 24/09/06; full list of members (2 pages) |
13 September 2006 | Ad 01/03/06-01/03/06 £ si [email protected]=2000 £ ic 1/2001 (1 page) |
13 September 2006 | Ad 01/03/06-01/03/06 £ si [email protected]=2000 £ ic 1/2001 (1 page) |
30 May 2006 | Particulars of mortgage/charge (7 pages) |
30 May 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
12 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 October 2004 | Company name changed cedarblue LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed cedarblue LIMITED\certificate issued on 08/10/04 (2 pages) |
24 September 2004 | Incorporation (20 pages) |
24 September 2004 | Incorporation (20 pages) |