HARTSHEAD RESOURCES LTD

72 Old Shoreham Road, Brighton, BN1 5DD, England
StatusACTIVE
Company No.11971748
CategoryPrivate Limited Company
Incorporated30 Apr 2019
Age5 years, 22 days
JurisdictionEngland Wales

SUMMARY

HARTSHEAD RESOURCES LTD is an active private limited company with number 11971748. It was incorporated 5 years, 22 days ago, on 30 April 2019. The company address is 72 Old Shoreham Road, Brighton, BN1 5DD, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Mr Christopher Charles Gwyn Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-13

Officer name: Mr Bevan Tarratt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Matharu

Termination date: 2023-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 39 Grange Avenue Levenshulme Manchester M19 2FZ United Kingdom

New address: 72 Old Shoreham Road Brighton BN1 5DD

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-30

Psc name: Christopher Charles Gwyn Lewis

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Christopher Charles Gwyn Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Capital : 166.67 GBP

Date: 2019-07-30

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-11

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Gwyn Lewis

Change date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Gwyn Lewis

Change date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Paul Matharu

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Gwyn Lewis

Change date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Paul Matharu

Appointment date: 2019-05-13

Documents

View document PDF

Incorporation company

Date: 30 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTEC SERVICES LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:06249161
Status:ACTIVE
Category:Private Limited Company

HANDFORD CONSTRUCTION LIMITED

HANDFORD HOUSE,LINDFORD,GU35 0RR

Number:01671933
Status:ACTIVE
Category:Private Limited Company

LIVERPOOLPETS LTD

57 SEAFORTH ROAD,LIVERPOOL,L21 3TX

Number:11376343
Status:ACTIVE
Category:Private Limited Company

PREVENZIS LLP

OFFICE 15-3826 VERTINUM,KINGSTON UPON THAMES,KT1 2SH

Number:OC397776
Status:ACTIVE
Category:Limited Liability Partnership

PROCARE COMMUNITY SERVICES LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:11038840
Status:ACTIVE
Category:Private Limited Company

THE BIG BRIGHT IDEAS GROUP LIMITED

UNIT 21 WILDEN INDUSTRIAL ESTATE,STOURPORT-ON-SEVERN,DY13 9JY

Number:10534960
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