- Company Overview for HARDIE PARK PROJECTS C.I.C. (08159033)
- Filing history for HARDIE PARK PROJECTS C.I.C. (08159033)
- People for HARDIE PARK PROJECTS C.I.C. (08159033)
- More for HARDIE PARK PROJECTS C.I.C. (08159033)
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
|
|
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 |