Hartley Court (Oxford) Ltd was founded on 25 October 2004 and are based in Oxford. We don't know the number of employees at the company. The company has 12 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORSI, Susan Mary | 20 May 2017 | - | 1 |
LEE, John Charles Hugh, Revd | 20 May 2017 | - | 1 |
SHEPARD, Nicola Kate | 13 June 2009 | - | 1 |
CHADWICK, Margaret, Lady | 19 November 2004 | 22 December 2018 | 1 |
HAWKES, Ernest Edward | 19 November 2004 | 06 October 2017 | 1 |
JOHNSON, Audrey Marion | 19 November 2004 | 18 March 2018 | 1 |
LEMONIDIS, Caroline | 19 November 2004 | 19 January 2017 | 1 |
RIVETT, Geoffrey Alan | 12 May 2005 | 10 May 2006 | 1 |
SAMPATH, Niels Michael | 31 May 2008 | 19 January 2017 | 1 |
SMITH, James Cadzow | 19 November 2004 | 12 January 2016 | 1 |
SMITH, Mary Barrie | 31 May 2014 | 12 January 2016 | 1 |
WINK, Ossi | 19 November 2004 | 29 July 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 25 October 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
AP04 - Appointment of corporate secretary | 24 July 2018 | |
AA - Annual Accounts | 01 June 2018 | |
PSC08 - N/A | 24 May 2018 | |
PSC09 - N/A | 16 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
TM02 - Termination of appointment of secretary | 15 May 2018 | |
CS01 - N/A | 10 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
AD01 - Change of registered office address | 06 November 2017 | |
AP01 - Appointment of director | 06 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 20 June 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 01 July 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 14 June 2012 | |
SH01 - Return of Allotment of shares | 08 June 2012 | |
RESOLUTIONS - N/A | 08 February 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
RESOLUTIONS - N/A | 25 June 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363s - Annual Return | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 30 November 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
225 - Change of Accounting Reference Date | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
NEWINC - New incorporation documents | 25 October 2004 |