Advanced company searchLink opens in new window

RICHARD HARDY (FISHTOFT)

Company number 00482521

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)
03 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
03 Dec 2024 PSC05 Change of details for Roythornes Trustees Limited as a person with significant control on 18 November 2024
08 May 2024 AP01 Appointment of Miss Lesley Harrison as a director on 3 May 2024
29 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
02 Dec 2022 PSC04 Change of details for Mr Richard Hardy as a person with significant control on 21 November 2022
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
02 Dec 2022 PSC04 Change of details for Mr Charles Richard Hardy as a person with significant control on 21 November 2022
02 Dec 2022 PSC05 Change of details for Roythornes Trustees Limited as a person with significant control on 2 December 2022
02 Dec 2022 PSC04 Change of details for Mrs Margaret Mary Hardy as a person with significant control on 16 November 2022
20 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
22 Apr 2021 OC S1096 Court Order to Rectify
10 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Feb 2020 MR01 Registration of charge 004825210002, created on 3 February 2020
04 Feb 2020 MR01 Registration of charge 004825210003, created on 3 February 2020
04 Dec 2019 PSC04 Change of details for Mr Richard Hardy as a person with significant control on 4 December 2019
04 Dec 2019 PSC02 Notification of Roythornes Trustees Limited as a person with significant control on 28 February 2017
04 Dec 2019 PSC07 Cessation of Graham Clive Holdich Smith as a person with significant control on 28 February 2017
04 Dec 2019 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
04 Dec 2019 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Aug 2019 CH01 Director's details changed for Mr Charles Richard Hardy on 11 November 1953
12 Aug 2019 ANNOTATION Rectified the accounts were removed from the public register on 22/04/2021 pursuant to order of court
19 Jul 2019 PSC04 Change of details for Mr Graham Clive Holdich Smith as a person with significant control on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Richard Hardy as a person with significant control on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Graham Clive Holdich Smith as a person with significant control on 17 July 2019