HARTWIG CARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Officers. Officer name: Mr Miguel Angel Herráiz Marco. Appointment date: 2023-03-30. 2023-04-05 View Report
Officers. Termination date: 2023-03-30. Officer name: Mario Abajo Ménguez. 2023-04-05 View Report
Persons with significant control. Change date: 2022-08-05. Psc name: Clece Care Services Limited. 2023-01-13 View Report
Accounts. Accounts type full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Address. Change date: 2022-08-05. Old address: West Wing, 17th Floor 389 Chiswick High Road London W4 4AL England. New address: 3 Ella Mews London NW3 2NH. 2022-08-05 View Report
Accounts. Accounts type full. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type full. 2020-12-20 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Officers. Change date: 2020-02-18. Officer name: Mr José Javier Román Hernando. 2020-06-15 View Report
Officers. Change date: 2020-02-18. Officer name: Mr Mario Abajo Ménguez. 2020-06-15 View Report
Persons with significant control. Change date: 2020-02-18. Psc name: Clece Care Services Limited. 2020-03-09 View Report
Address. New address: West Wing, 17th Floor 389 Chiswick High Road London W4 4AL. Change date: 2020-02-18. Old address: 5 Ella Mews London NW3 2NH England. 2020-02-18 View Report
Confirmation statement. Statement with updates. 2019-11-26 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type full. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Persons with significant control. Psc name: Clece Care Services Limited. Change date: 2016-06-21. 2017-11-15 View Report
Persons with significant control. Cessation date: 2016-06-21. Psc name: José Javier Román Hernando. 2017-11-15 View Report
Persons with significant control. Cessation date: 2016-06-21. Psc name: Mario Abajo Menguez. 2017-11-15 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Officer name: Mr José Javier Román Hernando. Change date: 2016-06-21. 2017-06-28 View Report
Officers. Change date: 2016-06-21. Officer name: Mr Mario Abajo Menguez. 2017-06-28 View Report
Officers. Officer name: Mr José Javier Román Hernando. Change date: 2016-06-21. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Capital. Capital allotment shares. 2016-10-13 View Report
Resolution. Description: Resolutions. 2016-08-12 View Report
Resolution. Description: Resolutions. 2016-07-26 View Report
Address. New address: 5 Ella Mews London NW3 2NH. Change date: 2016-07-21. Old address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England. 2016-07-21 View Report
Officers. Appointment date: 2016-06-21. Officer name: Mr Mario Abajo Menguez. 2016-07-06 View Report
Officers. Officer name: Nadja Victoria Shaw. Termination date: 2016-06-21. 2016-07-04 View Report
Officers. Termination date: 2016-06-21. Officer name: Sahaeeda French. 2016-07-04 View Report
Accounts. Change account reference date company current extended. 2016-07-04 View Report
Address. Change date: 2016-07-04. Old address: 5 Ella Mews London NW3 2NH. New address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB. 2016-07-04 View Report
Officers. Officer name: Mr José Javier Román Hernando. Appointment date: 2016-06-21. 2016-07-04 View Report
Accounts. Accounts type small. 2016-06-28 View Report
Resolution. Description: Resolutions. 2016-06-27 View Report
Mortgage. Charge number: 038722700001. 2016-02-24 View Report
Mortgage. Charge number: 038722700001. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type small. 2015-09-06 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type small. 2014-09-05 View Report
Mortgage. Charge number: 038722700001. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report