HARDWICK COURT (HOLMEWOOD) LIMITED
Company number 05290403
- Company Overview for HARDWICK COURT (HOLMEWOOD) LIMITED (05290403)
- Filing history for HARDWICK COURT (HOLMEWOOD) LIMITED (05290403)
- People for HARDWICK COURT (HOLMEWOOD) LIMITED (05290403)
- More for HARDWICK COURT (HOLMEWOOD) LIMITED (05290403)
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
|
|
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
|
|
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 |