Advanced company searchLink opens in new window

HARDAKER LANE (MANAGEMENT) LIMITED

Company number 07084802

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)
02 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
26 Jul 2024 AA Micro company accounts made up to 30 November 2023
06 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
07 Dec 2018 AD01 Registered office address changed from Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA to 1 Hardaker Croft Baildon Shipley BD17 5AU on 7 December 2018
26 Nov 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
20 Aug 2018 TM01 Termination of appointment of Linda Elaine Spencer as a director on 17 August 2018
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
05 Jun 2017 AP01 Appointment of Mr Peter David Whitehead as a director on 31 May 2017
17 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
05 Jan 2016 CH01 Director's details changed for Mrs Linda Elaine Spencer on 1 June 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 7