HARTFAIR LIMITED
Status | ACTIVE |
Company No. | 07470791 |
Category | Private Limited Company |
Incorporated | 15 Dec 2010 |
Age | 13 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HARTFAIR LIMITED is an active private limited company with number 07470791. It was incorporated 13 years, 5 months, 19 days ago, on 15 December 2010. The company address is 54 Grosvenor Road, Rayleigh, SS6 9GA, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
New address: 54 Grosvenor Road Rayleigh SS6 9GA
Old address: Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET
Change date: 2022-01-11
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-17
Officer name: Mrs Vicki Anne Harty
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vicki Anne Harty
Change date: 2021-01-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vicki Anne Harty
Change date: 2021-01-12
Documents
Change person secretary company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vicki Anne Harty
Change date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Bridget Coleman
Cessation date: 2017-07-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saul Bradford
Change date: 2017-06-01
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Christine Bridget Coleman
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-14
Officer name: Mrs Vicki Anne Harty
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vicki Anne Harty
Change date: 2014-08-04
Documents
Change person secretary company with change date
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-04
Officer name: Vicki Anne Harty
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Certificate change of name company
Date: 24 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hartfair water LIMITED\certificate issued on 24/01/11
Documents
Change of name notice
Date: 24 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CHANTRY LAND AND PLANNING LIMITED
3 LOCKS YARD,SEVENOAKS,TN13 1LT
Number: | 08047658 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEST STREET, PORTCHESTER,HANTS,PO16 9UN
Number: | 05573510 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT NO 4 58 MARKET STREET,HUDDERSFIELD,HD1 4SH
Number: | 11698497 |
Status: | ACTIVE |
Category: | Private Limited Company |
IQ EQ CORPORATE SERVICES (UK) LIMITED
TWO,LONDON,SE1 9RA
Number: | 09838906 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FOREST BEER COMPANY LIMITED
BALMER LAWN HOTEL,BROCKENHURST,SO42 7ZB
Number: | 10856574 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HORWOOD CLOSE,CARDIFF,CF24 2LW
Number: | 11851099 |
Status: | ACTIVE |
Category: | Private Limited Company |