Based in Bicester, Hartwell Partnership (Aylesbury) Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Final, Ross Peter, Thomas, Juliette Rosemarie Denville at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINAL, Ross Peter | 30 April 2008 | 20 August 2012 | 1 |
THOMAS, Juliette Rosemarie Denville | 04 January 2005 | 01 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 30 April 2018 | |
PSC02 - N/A | 30 April 2018 | |
PSC07 - N/A | 30 April 2018 | |
PSC07 - N/A | 30 April 2018 | |
AA - Annual Accounts | 19 January 2018 | |
AD01 - Change of registered office address | 04 October 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 13 October 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
AA01 - Change of accounting reference date | 02 June 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
TM02 - Termination of appointment of secretary | 07 March 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
AR01 - Annual Return | 01 October 2015 | |
TM01 - Termination of appointment of director | 30 September 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
CH01 - Change of particulars for director | 09 September 2014 | |
CH01 - Change of particulars for director | 09 September 2014 | |
CH03 - Change of particulars for secretary | 09 September 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 24 September 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 02 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 29 October 2008 | |
363s - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 14 August 2007 | |
363s - Annual Return | 17 October 2006 | |
AUD - Auditor's letter of resignation | 17 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
363s - Annual Return | 27 August 2004 | |
225 - Change of Accounting Reference Date | 03 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
NEWINC - New incorporation documents | 02 September 2003 |