HARTS GROUP LTD

The Old Hall The Old Hall, Oakham, LE15 7PL, Rutland
StatusACTIVE
Company No.06494671
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HARTS GROUP LTD is an active private limited company with number 06494671. It was incorporated 16 years, 4 months, 8 days ago, on 05 February 2008. The company address is The Old Hall The Old Hall, Oakham, LE15 7PL, Rutland.



Company Fillings

Gazette filings brought up to date

Date: 24 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Edward George Hart

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Maria Watkins

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 15,282.3388 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 14,273.9637 GBP

Date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064946710004

Charge creation date: 2019-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/02/2019

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement

Date: 02 May 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Original description: 05/02/19 Statement of Capital gbp 12275.0737

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Timothy Frederick Hart

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 12,275.0737 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-18

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 10,738.58 GBP

Date: 2018-07-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caren Ayre Hindmarsh

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Crispin Somerville

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harry Rollo Gabb

Notification date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Kinsford Hart

Cessation date: 2018-02-02

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr James Harry Hart

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caspar Charles Gabb

Appointment date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064946710003

Charge creation date: 2016-06-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 May 2016

Action Date: 18 May 2016

Category: Capital

Type: SH19

Capital : 10,300.58 GBP

Date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Capital : 1,030,058 GBP

Date: 2013-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/16

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 10,650.58 GBP

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-15

Charge number: 064946710002

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Kinsford Hart

Change date: 2014-01-24

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts amended with accounts type group

Date: 12 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Honourable William John Cadogan

Documents

View document PDF

Resolution

Date: 15 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stefa Belitis Hart

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thimothy Frederick Hart

Change date: 2010-06-29

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Hart

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thimothy Frederick Hart

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Rollo Gabb

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 1,666,000.00 GBP

Date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2010

Action Date: 29 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-29

Capital : 888,224 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quo vadis collections LIMITED\certificate issued on 26/02/10

Documents

View document PDF

Change of name notice

Date: 26 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Samuel Kinsford Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director london law services LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed steven david edgson

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed samuel kinsford hart

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED COURT FREEHOLD LIMITED

9A MOUNT STREET,CROMER,NR27 9DB

Number:05080263
Status:ACTIVE
Category:Private Limited Company

CONCILIUM ASSETS LLP

CIVIC CENTRE,HARROW,HA1 2XY

Number:OC407185
Status:ACTIVE
Category:Limited Liability Partnership

CW COMPUTER CONSULTANTS LTD

BASEMENT FLAT,FOLKESTONE,CT20 2JA

Number:08629704
Status:ACTIVE
Category:Private Limited Company

GRESHAM EQUIPMENT SUPPLIES LIMITED

GATE HOUSE, 5 CHAPEL PLACE,LONDON,EC2A 3SB

Number:02945894
Status:ACTIVE
Category:Private Limited Company

GT CONSTRUCTION CONSULTANCY LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11681520
Status:ACTIVE
Category:Private Limited Company

LEOHOL LIMITED

FLAT 9 138 CHURCHFIELD ROAD,LONDON,W3 6BS

Number:11453352
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