Advanced company searchLink opens in new window

HARDIDE PLC

Company number 05344714

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)
05 Apr 2018 TM01 Termination of appointment of Janice Elizabeth Ward as a director on 19 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of accts 30/09/2017 directors retire and re elected 19/02/2018
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 3,393,473.72
22 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 3,345,179.603
13 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,342,783.603
13 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,343,679.603
30 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,342,783.603
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2018.
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 3,343,679.603
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2018.
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3,342,679.603
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3,241,738.428
27 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dires retire directors authorised to determine auditors rumneration authorised capital limit deleted 20/02/2017
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 3,241,686.428
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 3,107,471.928
22 Jun 2016 AD02 Register inspection address has been changed from Shares Registrars Limited 1st Fllor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR
03 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/02/2016
05 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
Statement of capital on 2016-02-05
  • GBP 3,041,484.428
01 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
22 Jan 2016 AD03 Register(s) moved to registered inspection location 1st Fllor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,041,484.428
31 Mar 2015 AP01 Appointment of Ms Janice Elizabeth Ward as a director on 2 March 2015
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/02/2015