HARTLEY QUALITY HOMES LIMITED

Cumberland House Cumberland House, Bradford, BD8 9TF, England, England
StatusACTIVE
Company No.05661374
CategoryPrivate Limited Company
Incorporated22 Dec 2005
Age18 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HARTLEY QUALITY HOMES LIMITED is an active private limited company with number 05661374. It was incorporated 18 years, 4 months, 24 days ago, on 22 December 2005. The company address is Cumberland House Cumberland House, Bradford, BD8 9TF, England, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-05

Officer name: Grosvenor Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: I M Directors Limited

Change date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-02

Officer name: Grosvenor Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Caroline O'connor

Change date: 2020-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 03 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-03

Psc name: Hartley Property Trust Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-10-13

Officer name: I M Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

New address: Cumberland House Greenside Lane Bradford England BD8 9TF

Old address: 98 Kirkstall Road Leeds West Yorkshire LS3 1YN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Cain

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Caroline O'connor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Marie Cain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 289 LIMITED\certificate issued on 03/02/06

Documents

View document PDF

Incorporation company

Date: 22 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDR FINANCIAL MANAGEMENT LIMITED

BANK HOUSE SAWLEY ROAD,CLITHEROE,BB7 4RS

Number:07547009
Status:ACTIVE
Category:Private Limited Company

GEE WORKS LTD

23 PADLEYS LANE,NOTTINGHAM,NG14 5BZ

Number:09517105
Status:ACTIVE
Category:Private Limited Company

MOVIE CONCESSION UK LIMITED

1 PACKINGTON HILL,DERBY,DE74 2DF

Number:04737853
Status:LIQUIDATION
Category:Private Limited Company

MUNRO LA DEFENCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11960345
Status:ACTIVE
Category:Private Limited Company

PJ KANG LTD

830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:10211229
Status:ACTIVE
Category:Private Limited Company

SMARTER COMPARISON LTD

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:05416917
Status:ACTIVE
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