About

Registered Number: 07268108
Date of Incorporation: 28/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 2, Monkton House Old Boars Hill, Boars Hill, Oxford, OX1 5JQ,

 

Hartmore Contracting Ltd was registered on 28 May 2010 with its registered office in Oxford. We do not know the number of employees at the organisation. There are 5 directors listed as O'donovan, Kate Mary Lou, O'donovan, Kate Mary-lou, O'donovan, Kate, Reid & Co. Corporate Services Limited, O'donovan, Kate for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONOVAN, Kate Mary-Lou 01 May 2017 - 1
O'DONOVAN, Kate 28 May 2010 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
O'DONOVAN, Kate Mary Lou 04 June 2019 - 1
O'DONOVAN, Kate 28 May 2010 25 May 2011 1
REID & CO. CORPORATE SERVICES LIMITED 25 May 2011 29 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 May 2020
RESOLUTIONS - N/A 13 September 2019
AA - Annual Accounts 20 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP03 - Appointment of secretary 04 June 2019
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 May 2018
RESOLUTIONS - N/A 08 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
CH04 - Change of particulars for corporate secretary 13 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 06 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 June 2012
AP04 - Appointment of corporate secretary 26 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 07 February 2012
SH01 - Return of Allotment of shares 08 August 2011
AR01 - Annual Return 03 August 2011
AP04 - Appointment of corporate secretary 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AD01 - Change of registered office address 15 April 2011
NEWINC - New incorporation documents 28 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.