About

Registered Number: 04884323
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 27 Sheep Street, Bicester, OX26 6JF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.