Bradford
BD8 9TF
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
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 |
1000 at £1 | Hartley Investment Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
31 May 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 25 May 2023 (1 page) |
25 May 2023 | Director's details changed for I.M. Registrars Limited on 25 May 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 25 May 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) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 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) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
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) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 May 2007 | Company name changed pattern bunches LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed pattern bunches LIMITED\certificate issued on 15/05/07 (2 pages) |
5 January 2007 | Return made up to 19/05/06; full list of members (2 pages) |
5 January 2007 | Return made up to 19/05/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
8 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 May 2005 | Incorporation (20 pages) |
19 May 2005 | Incorporation (20 pages) |