- Company Overview for RICHARD HARDIE LIMITED (01055767)
- Filing history for RICHARD HARDIE LIMITED (01055767)
- People for RICHARD HARDIE LIMITED (01055767)
- Charges for RICHARD HARDIE LIMITED (01055767)
- More for RICHARD HARDIE LIMITED (01055767)
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) |
---|---|---|---|
08 Apr 2021 | MR01 | Registration of charge 010557670035, created on 31 March 2021 | |
31 Mar 2021 | MR04 | Satisfaction of charge 010557670033 in full | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
25 Feb 2019 | MR04 | Satisfaction of charge 010557670034 in full | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Mrs Rachel Luke as a director on 10 March 2017 | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
16 Dec 2015 | MR04 | Satisfaction of charge 30 in full | |
16 Dec 2015 | MR04 | Satisfaction of charge 27 in full | |
30 Oct 2015 | MR04 | Satisfaction of charge 31 in full | |
29 Oct 2015 | MR01 | Registration of charge 010557670033, created on 21 October 2015 | |
29 Oct 2015 | MR01 | Registration of charge 010557670034, created on 21 October 2015 | |
19 Aug 2015 | MR01 | Registration of charge 010557670032, created on 19 August 2015 | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Mar 2015 | TM01 | Termination of appointment of John Carruthers Anderson as a director on 27 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of John Carruthers Anderson as a secretary on 27 March 2015 | |
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 |