Advanced company searchLink opens in new window

HARDY HOUSE MANAGEMENT LIMITED

Company number 01482212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
24 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
01 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 240
01 Aug 2015 AP01 Appointment of Mr Prabhakaran Pitchandi as a director on 20 March 2015
31 Jul 2015 TM01 Termination of appointment of Alan Benson as a director on 20 March 2015
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 240
12 Apr 2014 AP01 Appointment of Mrs Emma Lucy Crawford as a director
07 Apr 2014 TM01 Termination of appointment of James Ellice as a director
17 Sep 2013 TM02 Termination of appointment of Alan Benson as a secretary
11 Sep 2013 AP01 Appointment of Mr Alan Benson as a director
11 Sep 2013 AD01 Registered office address changed from C/O Alan Benson 33 the Heights, Foxgrove Road Beckenham Kent BR3 5BY England on 11 September 2013
08 Sep 2013 AP03 Appointment of Mr Alan France as a secretary
09 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
04 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
07 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
26 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
06 Oct 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from 38 the Heights, Foxgrove Road Beckenham Kent BR3 5BY on 7 September 2011
07 Sep 2011 AP03 Appointment of Mr Alan Benson as a secretary
07 Sep 2011 TM01 Termination of appointment of Teresa Tibble as a director
07 Sep 2011 TM01 Termination of appointment of Anthony Brenchley as a director