Advanced company searchLink opens in new window

HARDIE PARK PROJECTS C.I.C.

Company number 08159033

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)
05 Jul 2018 AP01 Appointment of Mr Matthew John Adams as a director on 11 June 2018
19 Jun 2018 AA Micro company accounts made up to 31 July 2017
28 Mar 2018 AP01 Appointment of Mrs Fabiana Goodall as a director on 19 March 2018
06 Feb 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
28 Nov 2017 TM01 Termination of appointment of Robert Groves as a director on 9 October 2017
28 Nov 2017 TM01 Termination of appointment of Russell James Godward as a director on 9 November 2017
06 Nov 2017 AP01 Appointment of Mr Christopher Anthony Meads as a director on 9 October 2017
06 Nov 2017 AP01 Appointment of Mr James Heale as a director on 9 October 2017
06 Nov 2017 AP01 Appointment of Mr Russell James Godward as a director on 9 October 2017
04 Nov 2017 TM01 Termination of appointment of Shane Dean Ralph as a director on 9 October 2017
04 Nov 2017 AP01 Appointment of Mr Nigel Wilson as a director on 9 October 2017
04 Nov 2017 AP01 Appointment of Mrs Julie Nicola Cooke as a director on 9 October 2017
04 Nov 2017 PSC07 Cessation of Shane Dean Ralph as a person with significant control on 9 October 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Dec 2016 AP01 Appointment of Mr Russell James Godward as a director on 2 September 2016
01 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Feb 2016 CERTNM Company name changed friends of hardie park C.I.C.\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-27
03 Feb 2016 AD01 Registered office address changed from 49 Scratton Road Stanford-Le-Hope Essex SS17 0PA to Hardie Park Community Development Centre Hardie Road Stanford-Le-Hope Essex SS17 0PB on 3 February 2016
01 Nov 2015 TM01 Termination of appointment of Elizabeth Ann Brown as a director on 30 October 2015
29 Jul 2015 AR01 Annual return made up to 27 July 2015 no member list
18 Jul 2015 TM01 Termination of appointment of Maxine Helen Quirke as a director on 17 July 2015
16 Jul 2015 TM01 Termination of appointment of Tina Board as a director on 16 July 2015
16 Jul 2015 TM01 Termination of appointment of Tracy Ann Fory as a director on 16 July 2015