- Company Overview for RICHARD HARDY (FISHTOFT) (00482521)
- Filing history for RICHARD HARDY (FISHTOFT) (00482521)
- People for RICHARD HARDY (FISHTOFT) (00482521)
- Charges for RICHARD HARDY (FISHTOFT) (00482521)
- Registers for RICHARD HARDY (FISHTOFT) (00482521)
- More for RICHARD HARDY (FISHTOFT) (00482521)
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 |