Advanced company searchLink opens in new window

HARDEN REDSTONE COMPANY LIMITED

Company number 00592893

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)
10 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
14 Mar 2023 PSC07 Cessation of Malcolm Sym as a person with significant control on 15 September 2022
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
13 Mar 2023 PSC01 Notification of Alastair Temperley Sym (Deceased) as a person with significant control on 6 April 2016
13 Mar 2023 PSC04 Change of details for Mr Malcolm and Alastair Sym as a person with significant control on 15 September 2022
07 Mar 2023 AD01 Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 March 2023
01 Mar 2023 TM01 Termination of appointment of Alastair Temperley Sym as a director on 15 September 2022
01 Mar 2023 TM02 Termination of appointment of Alastair Temperley Sym as a secretary on 15 September 2022
28 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
03 Mar 2021 PSC04 Change of details for Mr Malcolm Douglas Sym as a person with significant control on 6 April 2016
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Alastair Temperley Sym on 4 March 2020
04 Mar 2020 CH03 Secretary's details changed for Mr Alastair Temperley Sym on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Thomas William Walker on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Malcolm Douglas Sym on 4 March 2020
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018