HART COUNSELLING CIC

Office 2 The Oast House Offices Office 2 The Oast House Offices, Odiham, RG29 1JE, Hampshire, England
StatusACTIVE
Company No.11537538
Category
Incorporated25 Aug 2018
Age5 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HART COUNSELLING CIC is an active with number 11537538. It was incorporated 5 years, 9 months, 7 days ago, on 25 August 2018. The company address is Office 2 The Oast House Offices Office 2 The Oast House Offices, Odiham, RG29 1JE, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: The Stables, Moneys Farm Bottle Lane Mattingley Hook Hampshire RG27 8LJ England

Change date: 2021-06-21

New address: Office 2 the Oast House Offices Stapeley Manor Farm Odiham Hampshire RG29 1JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Irene Searle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: The Stables, Moneys Farm Bottle Lane Mattingley Hook Hampshire RG27 8LJ

Old address: Carman House London Road Hook Hampshire RG27 9DJ England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 4 Marigold Drive Bisley Surrey GU24 9SF

New address: Carman House London Road Hook Hampshire RG27 9DJ

Change date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Jayne Crouch

Termination date: 2019-04-30

Documents

View document PDF

Incorporation community interest company

Date: 25 Aug 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BENSON'S HAIR LIMITED

28-30 WELLGATE,LANARK,ML11 9DT

Number:SC394643
Status:ACTIVE
Category:Private Limited Company

BUSINESS RECOVERY CONSULTING LIMITED

52 CHILTERN STREET,AYLESBURY,HP21 8BW

Number:09833233
Status:ACTIVE
Category:Private Limited Company

CASUAL CLOTHING LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11926031
Status:ACTIVE
Category:Private Limited Company

FIFI TRANSPORT LIMITED

15 CRUMMOCK PLACE,KNOTTINGLEY,WF11 0LS

Number:11566799
Status:ACTIVE
Category:Private Limited Company

MAXX LOGISTICS LIMITED

92, VICTORIA ROAD,FALKIRK,FK2 7AX

Number:SC534048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLIONAIRE YACHT CLUB LIMITED

4 TURNPOLE CLOSE,STAMFORD,PE9 1DT

Number:10825188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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