Advanced company searchLink opens in new window

HARDWICK COURT (HOLMEWOOD) LIMITED

Company number 05290403

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)
26 Oct 2015 TM01 Termination of appointment of David Stuart Mcdonald as a director on 31 January 2015
25 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S80TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015
25 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
16 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 140
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 140
22 Jul 2013 CH04 Secretary's details changed for The Mcdonald Partnership on 1 March 2012
24 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
24 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 CH01 Director's details changed for Mr David Simon Mcdonald on 26 November 2010
25 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
17 Mar 2009 363a Return made up to 18/11/08; full list of members
13 Feb 2009 288b Appointment terminated director john hart
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 288c Secretary's change of particulars / the mcdonald partnership / 02/01/2008
11 Feb 2008 288c Secretary's particulars changed
04 Jan 2008 287 Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR