- Company Overview for HARDWICKE ESTATES LIMITED (12110702)
- Filing history for HARDWICKE ESTATES LIMITED (12110702)
- People for HARDWICKE ESTATES LIMITED (12110702)
- More for HARDWICKE ESTATES LIMITED (12110702)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
29 Jan 2025 | PSC01 | Notification of Mark Kingaby-Daly as a person with significant control on 1 January 2025 | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Adam James Stephen Edward Kingaby-Daly as a director on 17 June 2024 | |
20 Jun 2024 | PSC07 | Cessation of Mark John Nicholas Kingaby-Daly as a person with significant control on 1 June 2024 | |
20 Jun 2024 | PSC07 | Cessation of Adam Kingaby-Daly as a person with significant control on 1 June 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from 5 5 Fold Court Buttercrambe York North Yorkshire YO41 1XU England to 85 Great Portland Street London W1W 7LT on 13 March 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
09 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2023 | DS01 | Application to strike the company off the register | |
11 Apr 2023 | PSC04 | Change of details for Mr Adam Kingaby-Daly as a person with significant control on 11 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 5 5 Fold Court Buttercrambe York North Yorkshire YO41 1XU on 11 April 2023 | |
07 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
29 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 May 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 2 Cromarty Cottages Birdsall Malton YO17 9NN England to Kemp House 152-160 City Road London EC1V 2NX on 26 April 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
03 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
18 Oct 2020 | AP01 | Appointment of Mr Mark John Nicholas Kingaby-Daly as a director on 1 October 2020 | |
18 Oct 2020 | AD01 | Registered office address changed from 2 Cromarty Cottages Birdsall Malton YO17 9NN England to 2 Cromarty Cottages Birdsall Malton YO17 9NN on 18 October 2020 |