- Company Overview for R.L.HARDING LIMITED (00531150)
- Filing history for R.L.HARDING LIMITED (00531150)
- People for R.L.HARDING LIMITED (00531150)
- Charges for R.L.HARDING LIMITED (00531150)
- Insolvency for R.L.HARDING LIMITED (00531150)
- More for R.L.HARDING LIMITED (00531150)
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) |
---|---|---|---|
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of R C Harding Ltd as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Andrew Charles Russell as a director on 20 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Callum Webster as a director on 12 February 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jun 2015 | CH01 | Director's details changed for Micha Lucinda Russel on 1 January 2015 | |
08 May 2015 | AP03 | Appointment of Mrs Kathleen Hobbs as a secretary on 1 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Edward Brooks Beatty Monds as a secretary on 1 May 2015 | |
17 Jul 2014 | TM01 | Termination of appointment of Richard Christopher Harding as a director on 22 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AP01 | Appointment of Micha Lucinda Russel as a director | |
31 Mar 2014 | AP01 | Appointment of Jemma Alexi Harding as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|