Advanced company searchLink opens in new window

HAWARDEN RESIDENTS COMPANY LIMITED

Company number 04811789

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)
15 Mar 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 4 January 2018
15 Mar 2018 AD01 Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to 94 Park Lane Croydon Surrey CR0 1JB on 15 March 2018
09 Jan 2018 TM02 Termination of appointment of Preim Limited as a secretary on 5 January 2018
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Hugh Gareth Williams as a director on 5 April 2017
20 Mar 2017 AP01 Appointment of Mr Antony Tanswell as a director on 14 March 2017
06 Feb 2017 TM01 Termination of appointment of Michael William Forth as a director on 31 January 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 61
20 Jul 2016 CH01 Director's details changed for Jill Parr on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Dr Michael William Forth on 20 July 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 61
16 Feb 2015 CH01 Director's details changed for Michael John Card on 9 February 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 61
20 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
17 May 2013 CH01 Director's details changed for Michael John Card on 19 April 2013
06 Jan 2013 TM01 Termination of appointment of Roland Dunbar as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012