Advanced company searchLink opens in new window

HARDYS (CANTERBURY) LIMITED

Company number 08019444

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)
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