- Company Overview for HARDLEY WINDMILL TRUST LIMITED (06210546)
- Filing history for HARDLEY WINDMILL TRUST LIMITED (06210546)
- People for HARDLEY WINDMILL TRUST LIMITED (06210546)
- More for HARDLEY WINDMILL TRUST LIMITED (06210546)
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) |
---|---|---|---|
12 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
15 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Anthony Edward Timmins as a director on 7 September 2022 | |
07 Sep 2022 | TM02 | Termination of appointment of Michael Robin Baker as a secretary on 7 September 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
14 Aug 2019 | AP01 | Appointment of Mr Keith Fulleylove as a director on 23 May 2019 | |
10 Aug 2019 | TM01 | Termination of appointment of Richard Kenneth Rockley as a director on 1 August 2019 | |
06 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 23 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Anthony Edward Timmins as a director on 15 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
22 Apr 2017 | TM02 | Termination of appointment of William Carson as a secretary on 15 April 2017 | |
27 Mar 2017 | AP03 | Appointment of Mr. Michael Robin Baker as a secretary on 13 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Warren Court Barn Ferry Road Thurton Norwich Norfolk NR14 6AQ to 3 st. Christophers Close Kirstead Green Norwich Norfolk NR15 1AE on 23 March 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |