- Company Overview for ERNEST HARDY CAPITAL LTD (12314064)
- Filing history for ERNEST HARDY CAPITAL LTD (12314064)
- People for ERNEST HARDY CAPITAL LTD (12314064)
- Charges for ERNEST HARDY CAPITAL LTD (12314064)
- More for ERNEST HARDY CAPITAL LTD (12314064)
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) |
---|---|---|---|
28 Nov 2024 | AAMD | Amended micro company accounts made up to 30 November 2023 | |
16 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Aug 2024 | MR01 | Registration of charge 123140640001, created on 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
27 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
26 Jun 2024 | AD01 | Registered office address changed from Fullford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to 34 Denby Buildings Regent Grove Royal Leamington Spa Warwickshire CV32 4NY on 26 June 2024 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
15 Nov 2022 | CERTNM |
Company name changed mpmg LTD\certificate issued on 15/11/22
|
|
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Aug 2022 | PSC04 | Change of details for Mr Mark Gavin Potter as a person with significant control on 26 June 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
06 Jan 2022 | PSC07 | Cessation of Max Glencross as a person with significant control on 6 January 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
29 Jun 2021 | TM01 | Termination of appointment of Max Glencross as a director on 25 June 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Tgfp Fullford House Newbold Terrace Leamington Spa CV32 4EA England to Fullford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 11 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|