JOHNATHAN HART ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02197505 |
Category | Private Limited Company |
Incorporated | 23 Nov 1987 |
Age | 36 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JOHNATHAN HART ASSOCIATES LIMITED is an active private limited company with number 02197505. It was incorporated 36 years, 6 months, 6 days ago, on 23 November 1987. The company address is 122 High Street, Cranleigh, GU6 8RF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Capital return purchase own shares
Date: 16 Sep 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 25 Jul 2022
Action Date: 27 Jun 2022
Category: Capital
Type: SH06
Date: 2022-06-27
Capital : 1,070 GBP
Documents
Resolution
Date: 25 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change account reference date company current extended
Date: 07 Aug 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-12-31
Documents
Capital allotment shares
Date: 07 Aug 2021
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Capital : 1,690 GBP
Date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Old address: Miltons House Petworth Road Witley Godalming Surrey GU8 5LH
Change date: 2015-08-25
New address: 122 High Street Cranleigh Surrey GU6 8RF
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hickman
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watkins
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Mr David Tudor Watkins
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Watkins
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Tudor Watkins
Documents
Capital return purchase own shares
Date: 20 Sep 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Capital
Type: SH06
Date: 2011-09-16
Capital : 1,590 GBP
Documents
Resolution
Date: 16 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Eaton
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerhard Heinrich Jeffery
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David Watkins
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Marsh
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kevin Richard Eaton
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stuart Hickman
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 07/05/08\gbp si 100@1=100\gbp ic 2110/2210\
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr gerhard jeffery
Documents
Legacy
Date: 24 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 19/01/08\gbp si 1000@1=1000\gbp ic 1110/2110\
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/97; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/98; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/99; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/00; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/01; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/02; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/03; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/04; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/05; full list of members; amend
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/06/00
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; no change of members
Documents
Accounts with accounts type small
Date: 10 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/01/97--------- £ si 110@1
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; change of members
Documents
Some Companies
ELAN HOMES STRATEGIC LAND LIMITED
2ND FLOOR COLMORE COURT,BIRMINGHAM,B3 2BJ
Number: | 03121813 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08355040 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ABBEYLANDS,DUNBAR,EH42 1EH
Number: | SC401415 |
Status: | ACTIVE |
Category: | Private Limited Company |
26B BRADFORD ROAD,LEEDS,LS20 8NH
Number: | 09731523 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGSLEY AVENUE,EALING,W13 0EQ
Number: | 05032130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOWER BUSINESS PARK,TIPTREE,CO5 0LX
Number: | 11018688 |
Status: | ACTIVE |
Category: | Private Limited Company |