- Company Overview for HARDYS (CANTERBURY) LIMITED (08019444)
- Filing history for HARDYS (CANTERBURY) LIMITED (08019444)
- People for HARDYS (CANTERBURY) LIMITED (08019444)
- More for HARDYS (CANTERBURY) LIMITED (08019444)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
15 May 2024 | PSC01 | Notification of Hamayon Hasani as a person with significant control on 18 April 2024 | |
15 May 2024 | PSC07 | Cessation of Hardys Sweetshop Limited as a person with significant control on 18 April 2024 | |
15 May 2024 | AD01 | Registered office address changed from 12 st. Marys Gate Stafford ST16 2AS England to 1 High Street Canterbury CT1 2JH on 15 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Hamayon Hasani as a director on 18 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of David Kin Wai Man as a director on 18 April 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Philip Duncan Lewis Woolf as a director on 13 March 2023 | |
06 Dec 2022 | TM01 | Termination of appointment of Tony Hinlun Chan as a director on 22 November 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Dec 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
24 Jun 2020 | PSC02 | Notification of Hardys Sweetshop Limited as a person with significant control on 14 May 2020 | |
24 Jun 2020 | PSC07 | Cessation of Hardys Property Management Limited as a person with significant control on 14 May 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
31 May 2020 | AD01 | Registered office address changed from Brickfield Business Centre, Brickfield House High Road Thornwood Epping Essex CM16 6th to 12 st. Marys Gate Stafford ST16 2AS on 31 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Neil Anthony Parker as a director on 15 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Nigel Ian Parker as a director on 15 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Tony Hinlun Chan as a director on 15 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Philip Duncan Lewis Woolf as a director on 15 May 2020 |