FRED HARTLEY (ESTATES) LIMITED

Inglethorpe Manor Church Road Inglethorpe Manor Church Road, Wisbech, PE14 8AF, England
StatusACTIVE
Company No.00438926
CategoryPrivate Limited Company
Incorporated15 Jul 1947
Age76 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

FRED HARTLEY (ESTATES) LIMITED is an active private limited company with number 00438926. It was incorporated 76 years, 10 months, 19 days ago, on 15 July 1947. The company address is Inglethorpe Manor Church Road Inglethorpe Manor Church Road, Wisbech, PE14 8AF, England.



Company Fillings

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Hartley

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2024

Action Date: 29 Nov 2023

Category: Capital

Type: SH06

Capital : 150,000 GBP

Date: 2023-11-29

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Mr Simon David Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Anna Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Oliver James Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Christopher Fred Hartley

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Fred Hartley

Termination date: 2024-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon David Hartley

Notification date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-06

Psc name: Hartley Farm Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hartley Farm Limited

Notification date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-06

Psc name: Daniel&Co. Limited

Documents

View document PDF

Resolution

Date: 12 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: RP04SH01

Date: 2023-12-04

Capital : 150,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 150,000 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/23

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Daniel&Co. Limited

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Daniel Robert Hartley

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 2023-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH19

Capital : 30,000 GBP

Date: 2023-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Robert Hartley

Notification date: 2023-11-30

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver James Hartley

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-30

Psc name: Simon David Hartley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004389260015

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Fred Hartley

Change date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Fred Hartley

Change date: 2023-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon David Hartley

Change date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Hartley

Change date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Oliver James Hartley

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver James Hartley

Change date: 2022-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-31

Capital : 181,616 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: The Offices Town Street Upwell Wisbech Cambridgeshire PE14 9DQ

New address: Inglethorpe Manor Church Road Emneth Wisbech PE14 8AF

Change date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver James Hartley

Change date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr Simon David Hartley

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Hartley

Appointment date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Simon David Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Hartley

Appointment date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Simon David Hartley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver James Hartley

Notification date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Christopher Fred Hartley

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2019

Category: Address

Type: AD03

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2019

Category: Address

Type: AD02

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2016

Action Date: 19 Aug 2015

Category: Capital

Type: SH02

Capital : 734,672.25 GBP

Date: 2015-08-19

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2016

Action Date: 19 May 2015

Category: Capital

Type: SH02

Capital : 671,616.00 GBP

Date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-19

Charge number: 004389260015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Fred Hartley

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Hartley

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Hartley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF


Some Companies

ACADEMY DECORATING CONTRACTORS (ESSEX) LIMITED

85 HIGH STREET,BENFLEET,SS7 2PA

Number:04614903
Status:ACTIVE
Category:Private Limited Company

AMANDI CURAE LIMITED

20 MANOR FARM CRESCENT,BRISTOL,BS32 9BD

Number:11181525
Status:ACTIVE
Category:Private Limited Company

CENTRAL Q2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09358748
Status:LIQUIDATION
Category:Private Limited Company

CLIFFLAND LIMITED

77 HEOL LEWIS,CARDIFF,CF14 6QD

Number:10596642
Status:ACTIVE
Category:Private Limited Company

DEVPULSE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11542224
Status:ACTIVE
Category:Private Limited Company

SECOND WIND THURSLEY LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:10903124
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source