Advanced company searchLink opens in new window

HARTFIELD GRAY INVESTMENT LIMITED

Company number 10346599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AA Micro company accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
13 Jun 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2023 SH08 Change of share class name or designation
26 Apr 2023 PSC01 Notification of Jack Harry Gray as a person with significant control on 25 April 2023
26 Apr 2023 AP01 Appointment of Mr Jack Harry Gray as a director on 26 April 2023
07 Oct 2022 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
21 Dec 2021 CH01 Director's details changed for Mr Stephen James Gray on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr Stephen James Gray as a person with significant control on 21 December 2021
21 Oct 2021 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021
28 Sep 2020 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 August 2019
19 Sep 2018 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018
14 Nov 2017 AA Micro company accounts made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
21 Feb 2017 MR01 Registration of charge 103465990002, created on 14 February 2017
21 Dec 2016 MR01 Registration of charge 103465990001, created on 20 December 2016