- Company Overview for HART CLUB C.I.C. (11054791)
- Filing history for HART CLUB C.I.C. (11054791)
- People for HART CLUB C.I.C. (11054791)
- More for HART CLUB C.I.C. (11054791)
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) |
---|---|---|---|
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
02 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Ms Helen Elizabeth Ralli on 14 November 2022 | |
14 Nov 2022 | PSC04 | Change of details for Ms Helen Elizabeth Ralli as a person with significant control on 14 November 2022 | |
25 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
20 Sep 2021 | AP01 | Appointment of Mr Ben Tace Platts-Mills as a director on 20 September 2021 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
03 Nov 2020 | PSC01 | Notification of Helen Elizabeth Ralli as a person with significant control on 8 November 2017 | |
03 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 1 Royal Archer, Flat 4 Egmont Street London SE14 5QW United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 24 July 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 30 April 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CICCON |
Change of name
|
|
28 Dec 2017 | CONNOT | Change of name notice | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|