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

Hartwell Partnership (Aylesbury) Limited

Documents

Total Documents137
Total Pages542

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off
21 June 2023Confirmation statement made on 30 April 2023 with no updates
13 June 2023Voluntary strike-off action has been suspended
9 May 2023First Gazette notice for voluntary strike-off
2 May 2023Application to strike the company off the register
9 January 2023Total exemption full accounts made up to 30 April 2022
11 May 2022Confirmation statement made on 30 April 2022 with no updates
22 October 2021Total exemption full accounts made up to 30 April 2021
8 May 2021Confirmation statement made on 30 April 2021 with no updates
22 March 2021Total exemption full accounts made up to 30 April 2020
30 April 2020Confirmation statement made on 30 April 2020 with no updates
4 November 2019Total exemption full accounts made up to 30 April 2019
30 April 2019Confirmation statement made on 30 April 2019 with no updates
26 September 2018Total exemption full accounts made up to 30 April 2018
30 April 2018Cessation of Robert Bernard Waley-Cohen as a person with significant control on 28 February 2018
30 April 2018Cessation of Jessica Suzanna Thomas as a person with significant control on 28 February 2018
30 April 2018Notification of Alexander and Co Group Ltd as a person with significant control on 28 February 2018
30 April 2018Confirmation statement made on 30 April 2018 with updates
19 January 2018Total exemption full accounts made up to 30 April 2017
4 October 2017Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017
4 October 2017Registered office address changed from 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 27 Sheep Street Bicester OX26 6JF on 4 October 2017
30 August 2017Confirmation statement made on 19 August 2017 with updates
30 August 2017Confirmation statement made on 19 August 2017 with updates
16 January 2017Total exemption small company accounts made up to 30 April 2016
16 January 2017Total exemption small company accounts made up to 30 April 2016
13 October 2016Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW England to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016
13 October 2016Confirmation statement made on 19 August 2016 with updates
13 October 2016Confirmation statement made on 19 August 2016 with updates
13 October 2016Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW England to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016
2 June 2016Previous accounting period extended from 31 December 2015 to 30 April 2016
2 June 2016Previous accounting period extended from 31 December 2015 to 30 April 2016
9 March 2016Registered office address changed from 8 Buckingham Street Aylesbury Buckinghamshire HP20 2LD to Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 9 March 2016
9 March 2016Registered office address changed from 8 Buckingham Street Aylesbury Buckinghamshire HP20 2LD to Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 9 March 2016
7 March 2016Termination of appointment of Susan Jeanette Taylor as a director on 4 March 2016
7 March 2016Termination of appointment of Timothy Spencer Denville Taylor as a director on 4 March 2016
7 March 2016Termination of appointment of Susan Jeanette Taylor as a secretary on 4 March 2016
7 March 2016Termination of appointment of Timothy Spencer Denville Taylor as a director on 4 March 2016
7 March 2016Appointment of Mr George Roland Thomas as a director on 4 March 2016
7 March 2016Appointment of Mr George Roland Thomas as a director on 4 March 2016
7 March 2016Termination of appointment of Susan Jeanette Taylor as a director on 4 March 2016
7 March 2016Termination of appointment of Susan Jeanette Taylor as a secretary on 4 March 2016
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
30 September 2015Termination of appointment of Juliette Rosemarie Denville Thomas as a director on 1 September 2015
30 September 2015Termination of appointment of Juliette Rosemarie Denville Thomas as a director on 1 September 2015
30 September 2015Termination of appointment of Juliette Rosemarie Denville Thomas as a director on 1 September 2015
28 April 2015Total exemption small company accounts made up to 31 December 2014
28 April 2015Total exemption small company accounts made up to 31 December 2014
9 September 2014Director's details changed for Susan Jeanette Taylor on 1 March 2013
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
9 September 2014Director's details changed for Susan Jeanette Taylor on 1 March 2013
9 September 2014Director's details changed for Timothy Spencer Denville Taylor on 1 March 2013
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
9 September 2014Secretary's details changed for Susan Jeanette Taylor on 1 March 2013
9 September 2014Director's details changed for Timothy Spencer Denville Taylor on 1 March 2013
9 September 2014Secretary's details changed for Susan Jeanette Taylor on 1 March 2013
9 September 2014Director's details changed for Susan Jeanette Taylor on 1 March 2013
9 September 2014Director's details changed for Timothy Spencer Denville Taylor on 1 March 2013
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
9 September 2014Secretary's details changed for Susan Jeanette Taylor on 1 March 2013
27 March 2014Total exemption small company accounts made up to 31 December 2013
27 March 2014Total exemption small company accounts made up to 31 December 2013
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
13 June 2013Total exemption small company accounts made up to 31 December 2012
13 June 2013Total exemption small company accounts made up to 31 December 2012
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
23 August 2012Termination of appointment of Ross Final as a director
23 August 2012Termination of appointment of Ross Final as a director
28 May 2012Total exemption small company accounts made up to 31 December 2011
28 May 2012Total exemption small company accounts made up to 31 December 2011
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 31 December 2010
1 April 2011Total exemption small company accounts made up to 31 December 2010
24 September 2010Total exemption small company accounts made up to 31 December 2009
24 September 2010Total exemption small company accounts made up to 31 December 2009
13 September 2010Director's details changed for Timothy Spencer Denville Taylor on 1 October 2009
13 September 2010Director's details changed for Susan Jeanette Taylor on 1 October 2009
13 September 2010Director's details changed for Juliette Rosemarie Denville Thomas on 1 October 2009
13 September 2010Director's details changed for Juliette Rosemarie Denville Thomas on 1 October 2009
13 September 2010Director's details changed for Timothy Spencer Denville Taylor on 1 October 2009
13 September 2010Director's details changed for Ross Peter Final on 1 October 2009
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Susan Jeanette Taylor on 1 October 2009
13 September 2010Director's details changed for Timothy Spencer Denville Taylor on 1 October 2009
13 September 2010Director's details changed for Juliette Rosemarie Denville Thomas on 1 October 2009
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Susan Jeanette Taylor on 1 October 2009
13 September 2010Director's details changed for Ross Peter Final on 1 October 2009
13 September 2010Director's details changed for Ross Peter Final on 1 October 2009
19 October 2009Total exemption small company accounts made up to 31 December 2008
19 October 2009Total exemption small company accounts made up to 31 December 2008
2 October 2009Return made up to 02/09/09; full list of members
2 October 2009Return made up to 02/09/09; full list of members
1 October 2009Director appointed ross peter final
1 October 2009Director appointed ross peter final
1 November 2008Total exemption small company accounts made up to 31 December 2007
1 November 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Return made up to 02/09/08; full list of members
29 October 2008Return made up to 02/09/08; full list of members
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
14 August 2007Total exemption small company accounts made up to 31 December 2006
14 August 2007Total exemption small company accounts made up to 31 December 2006
17 October 2006Return made up to 02/09/06; full list of members
17 October 2006Return made up to 02/09/06; full list of members
17 October 2006Auditor's resignation
17 October 2006Auditor's resignation
29 September 2006Accounts for a small company made up to 31 December 2005
29 September 2006Accounts for a small company made up to 31 December 2005
13 September 2005Return made up to 02/09/05; full list of members
13 September 2005Return made up to 02/09/05; full list of members
5 July 2005Accounts for a small company made up to 31 December 2004
5 July 2005Accounts for a small company made up to 31 December 2004
1 June 2005Director's particulars changed
1 June 2005Director's particulars changed
7 February 2005New director appointed
7 February 2005New director appointed
2 February 2005New director appointed
2 February 2005New director appointed
27 August 2004Return made up to 02/09/04; full list of members
27 August 2004Return made up to 02/09/04; full list of members
3 October 2003Accounting reference date extended from 30/09/04 to 31/12/04
3 October 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
3 October 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
3 October 2003Accounting reference date extended from 30/09/04 to 31/12/04
16 September 2003Secretary resigned
16 September 2003Secretary resigned
2 September 2003Incorporation
2 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing