Advanced company searchLink opens in new window

HARDWICK HOUSE (NOMINEES) LIMITED

Company number 06264581

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)
17 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
30 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
29 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
22 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
13 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
13 Sep 2011 CH02 Director's details changed for Peake Company Directors Limited on 24 August 2011
13 Sep 2011 CH04 Secretary's details changed for Peake Company Secretaries Limited on 24 August 2011
11 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dir appointment 30/09/2010
06 Oct 2010 AP01 Appointment of Richard Anthony Clark as a director
06 Oct 2010 AP01 Appointment of Jeffrey Gordon Jenkins as a director
25 Aug 2010 AR01 Annual return made up to 15 August 2010
15 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
20 Aug 2009 363a Return made up to 15/08/09; full list of members
24 Apr 2009 AA Accounts for a dormant company made up to 31 May 2008
29 Aug 2008 363a Return made up to 15/08/08; full list of members
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Secretary resigned
07 Nov 2007 287 Registered office changed on 07/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
07 Nov 2007 288b Director resigned