Download leads from Nexok and grow your business. Find out more

Hart McLeod Limited

Documents

Total Documents127
Total Pages559

Filing History

24 January 2024Return of final meeting in a members' voluntary winding up
17 May 2023Liquidators' statement of receipts and payments to 13 March 2023
1 April 2022Appointment of a voluntary liquidator
1 April 2022Declaration of solvency
1 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
28 March 2022Registered office address changed from 26 London Road London Road Sawston Cambridge CB22 3HU England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 28 March 2022
28 February 2022Notification of Jp & Aj Awbery-Maskell 2021 Trust as a person with significant control on 28 February 2022
23 February 2022Unaudited abridged accounts made up to 30 April 2021
9 November 2021Confirmation statement made on 9 November 2021 with no updates
8 December 2020Unaudited abridged accounts made up to 30 April 2020
17 November 2020Registered office address changed from 14a Greenside Waterbeach Cambridge CB25 9HP England to 26 London Road London Road Sawston Cambridge CB22 3HU on 17 November 2020
17 November 2020Confirmation statement made on 14 November 2020 with no updates
22 November 2019Confirmation statement made on 14 November 2019 with updates
12 July 2019Total exemption full accounts made up to 30 April 2019
11 December 2018Confirmation statement made on 14 November 2018 with no updates
10 December 2018Notification of Alexander Jon Awbery-Maskell as a person with significant control on 9 February 2018
9 October 2018Unaudited abridged accounts made up to 30 April 2018
28 November 2017Termination of appointment of Graham Paul Hart as a secretary on 5 April 2015
28 November 2017Confirmation statement made on 14 November 2017 with updates
28 November 2017Registered office address changed from 14a Greenside Waterbeach Cambridge Cambridgeshire CB5 9HP to 14a Greenside Waterbeach Cambridge CB25 9HP on 28 November 2017
28 November 2017Director's details changed for Joanne Philippa Barker on 28 November 2017
28 November 2017Termination of appointment of Graham Paul Hart as a director on 5 April 2015
28 November 2017Confirmation statement made on 14 November 2017 with updates
28 November 2017Director's details changed for Joanne Philippa Barker on 28 November 2017
28 November 2017Termination of appointment of Graham Paul Hart as a secretary on 5 April 2015
28 November 2017Termination of appointment of Graham Paul Hart as a director on 5 April 2015
28 November 2017Registered office address changed from 14a Greenside Waterbeach Cambridge Cambridgeshire CB5 9HP to 14a Greenside Waterbeach Cambridge CB25 9HP on 28 November 2017
26 July 2017Total exemption full accounts made up to 30 April 2017
26 July 2017Total exemption full accounts made up to 30 April 2017
15 November 2016Confirmation statement made on 14 November 2016 with updates
15 November 2016Confirmation statement made on 14 November 2016 with updates
10 August 2016Total exemption small company accounts made up to 30 April 2016
10 August 2016Total exemption small company accounts made up to 30 April 2016
22 January 2016Total exemption small company accounts made up to 30 April 2015
22 January 2016Total exemption small company accounts made up to 30 April 2015
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .66
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .66
13 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 April 2015Cancellation of shares. Statement of capital on 14 March 2015
  • GBP 0.66
13 April 2015Purchase of own shares.
13 April 2015Cancellation of shares. Statement of capital on 14 March 2015
  • GBP 0.66
13 April 2015Purchase of own shares.
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1.33
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1.33
11 August 2014Total exemption small company accounts made up to 30 April 2014
11 August 2014Total exemption small company accounts made up to 30 April 2014
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1.33
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1.33
8 October 2013Total exemption small company accounts made up to 30 April 2013
8 October 2013Total exemption small company accounts made up to 30 April 2013
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
11 September 2012Total exemption small company accounts made up to 30 April 2012
11 September 2012Total exemption small company accounts made up to 30 April 2012
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
24 November 2011Total exemption small company accounts made up to 30 April 2011
24 November 2011Total exemption small company accounts made up to 30 April 2011
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
19 July 2010Total exemption small company accounts made up to 30 April 2010
19 July 2010Total exemption small company accounts made up to 30 April 2010
12 January 2010Director's details changed for Joanne Philippa Barker on 1 October 2009
12 January 2010Director's details changed for Joanne Philippa Barker on 1 October 2009
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
12 January 2010Director's details changed for Graham Paul Hart on 1 October 2009
12 January 2010Director's details changed for Joanne Philippa Barker on 1 October 2009
12 January 2010Termination of appointment of Christopher Mcleod as a director
12 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
12 January 2010Director's details changed for Graham Paul Hart on 1 October 2009
12 January 2010Director's details changed for Graham Paul Hart on 1 October 2009
12 January 2010Termination of appointment of Christopher Mcleod as a director
21 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
1 December 2009Purchase of own shares.
1 December 2009Purchase of own shares.
23 September 2009Total exemption small company accounts made up to 30 April 2009
23 September 2009Total exemption small company accounts made up to 30 April 2009
5 February 2009Total exemption small company accounts made up to 30 April 2008
5 February 2009Total exemption small company accounts made up to 30 April 2008
2 February 2009Return made up to 14/11/08; full list of members
2 February 2009Return made up to 14/11/08; full list of members
4 January 2008New director appointed
4 January 2008New director appointed
27 December 2007Return made up to 14/11/07; full list of members
27 December 2007Return made up to 14/11/07; full list of members
17 July 2007Total exemption small company accounts made up to 30 April 2007
17 July 2007Total exemption small company accounts made up to 30 April 2007
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 July 2007S-div 01/07/06
14 July 2007S-div 01/07/06
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2007Total exemption small company accounts made up to 30 April 2006
16 April 2007Total exemption small company accounts made up to 30 April 2006
22 March 2007Return made up to 14/11/06; full list of members
22 March 2007Return made up to 14/11/06; full list of members
19 December 2005Return made up to 14/11/05; full list of members
19 December 2005Return made up to 14/11/05; full list of members
21 October 2005Total exemption small company accounts made up to 30 April 2005
21 October 2005Total exemption small company accounts made up to 30 April 2005
7 January 2005Total exemption small company accounts made up to 30 April 2004
7 January 2005Return made up to 14/11/04; full list of members
7 January 2005Return made up to 14/11/04; full list of members
7 January 2005Total exemption small company accounts made up to 30 April 2004
4 December 2003Return made up to 14/11/03; full list of members
4 December 2003Return made up to 14/11/03; full list of members
31 August 2003Total exemption small company accounts made up to 30 April 2003
31 August 2003Total exemption small company accounts made up to 30 April 2003
16 December 2002Return made up to 14/11/02; full list of members
16 December 2002Return made up to 14/11/02; full list of members
20 September 2002Accounting reference date extended from 30/11/02 to 30/04/03
20 September 2002Accounting reference date extended from 30/11/02 to 30/04/03
14 May 2002Ad 21/11/01--------- £ si 2@1=2 £ ic 1/3
14 May 2002Ad 21/11/01--------- £ si 2@1=2 £ ic 1/3
18 December 2001New director appointed
18 December 2001New secretary appointed;new director appointed
18 December 2001New secretary appointed;new director appointed
18 December 2001New director appointed
17 December 2001Registered office changed on 17/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 December 2001Secretary resigned;director resigned
17 December 2001Director resigned
17 December 2001Registered office changed on 17/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 December 2001Secretary resigned;director resigned
17 December 2001Director resigned
14 November 2001Incorporation
14 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed