About

Registered Number: 03504361
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Cape House 19 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9JU

 

Based in Farnham, Surrey, Hartley Contracting Services Ltd was setup in 1998, it has a status of "Active". This company has 5 directors listed as Ball, Sarah Jane, Collins, Allyson Christine, Collins, Paul Joseph, Collins, Allyson Christine, Potter, Kathryn Jane. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Allyson Christine 01 August 2017 - 1
COLLINS, Paul Joseph 01 August 2017 - 1
POTTER, Kathryn Jane 04 February 1998 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BALL, Sarah Jane 01 August 2019 - 1
COLLINS, Allyson Christine 01 August 2017 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
TM02 - Termination of appointment of secretary 03 October 2019
AP03 - Appointment of secretary 09 August 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
AD01 - Change of registered office address 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 August 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 February 2014
MR01 - N/A 04 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 12 October 1999
395 - Particulars of a mortgage or charge 06 March 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

Mortgage debenture 16 June 2011 Outstanding

N/A

Mortgage debenture 01 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.