Advanced company searchLink opens in new window

HARDWICKE ESTATES LIMITED

Company number 12110702

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)
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