HARTSFIELD FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07115377 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HARTSFIELD FINANCIAL SERVICES LIMITED is an active private limited company with number 07115377. It was incorporated 14 years, 4 months, 25 days ago, on 04 January 2010. The company address is The Coach House Box House The Coach House Box House, Box, SN13 8AA, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-29
Documents
Mortgage satisfy charge full
Date: 14 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2023
Action Date: 30 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071153770002
Charge creation date: 2023-05-30
Documents
Resolution
Date: 07 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Feb 2023
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-30
Capital : 101,000 GBP
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change account reference date company previous extended
Date: 05 Jan 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-12-29
Documents
Change person secretary company with change date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joy Diane West
Change date: 2022-05-01
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Paul Anthony Verwoert
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Paul Anthony Verwoert
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Change date: 2022-05-03
Old address: Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP England
New address: The Coach House Box House Bath Road Box Wiltshire SN13 8AA
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Old address: The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA England
Change date: 2022-04-27
New address: Hartham Park Hartham Park Hartham Lane Corsham SN13 0RP
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
Old address: Hartham Park Corsham Wiltshire SN13 0RP
Change date: 2022-04-27
New address: The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change to a person with significant control
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Verwoert
Change date: 2018-04-07
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Verwoert
Change date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Second filing of form with form type made up date
Date: 18 Dec 2015
Action Date: 04 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-04
Documents
Second filing of form with form type made up date
Date: 18 Dec 2015
Action Date: 04 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-01-04
Form type: AR01
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-18
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-18
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Appoint person secretary company with name date
Date: 26 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-01
Officer name: Mrs Joy Diane West
Documents
Termination secretary company with name termination date
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Adrian Thomas Verwoert
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 09 Aug 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-06-01
Documents
Resolution
Date: 09 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 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: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change sail address company with old address
Date: 30 Jan 2012
Category: Address
Type: AD02
Old address: 7 Cheddar Close Nailsea Bristol North Somerset BS48 4YA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current extended
Date: 28 Jan 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Move registers to sail company
Date: 25 Jan 2011
Category: Address
Type: AD03
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
112 - 114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 10797498 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALLIOTTS FRIARY COURT,GUILDFORD,GU1 3DL
Number: | 09118544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 ALL SAINTS STREET,STAMFORD,PE9 2PA
Number: | 08682180 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTON GILL PROPERTIES LIMITED
6 MAURICE AVENUE,BRIGHOUSE,HD6 2ER
Number: | 11487494 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 10566296 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 08783313 |
Status: | ACTIVE |
Category: | Private Limited Company |