- Company Overview for HARDY HOUSE MANAGEMENT LIMITED (01482212)
- Filing history for HARDY HOUSE MANAGEMENT LIMITED (01482212)
- People for HARDY HOUSE MANAGEMENT LIMITED (01482212)
- More for HARDY HOUSE MANAGEMENT LIMITED (01482212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
11 Sep 2023 | TM01 | Termination of appointment of Prabhakaran Pitchandi as a director on 11 June 2021 | |
11 Sep 2023 | TM01 | Termination of appointment of Emma Lucy Crawford as a director on 10 June 2021 | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
01 Aug 2022 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from 83 Winn Road London SE12 9EY England to Leonard House 7 Newman Road Bromley BR1 1RJ on 15 July 2021 | |
15 Jul 2021 | AP04 | Appointment of Prior Estates Limited as a secretary on 1 July 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of Clare Davis as a secretary on 1 July 2021 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from 42 the Heights the Heights Foxgrove Road Beckenham Kent BR3 5BY to 83 Winn Road London SE12 9EY on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Ms Clare Davis on 1 January 2020 | |
08 Jan 2020 | AP03 | Appointment of Ms Clare Davis as a secretary on 1 January 2020 | |
08 Jan 2020 | TM02 | Termination of appointment of Alan France as a secretary on 31 December 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
08 Feb 2019 | AP01 | Appointment of Mr Dhruv Pratap Singh as a director on 29 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Stuart Matthew Kimber as a director on 24 January 2019 | |
21 Nov 2018 | TM01 | Termination of appointment of Margaret Rosaleen Vesey as a director on 20 November 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates |