- Company Overview for HARDEWYCK ACQUISITIONS LIMITED (12744144)
- Filing history for HARDEWYCK ACQUISITIONS LIMITED (12744144)
- People for HARDEWYCK ACQUISITIONS LIMITED (12744144)
- Charges for HARDEWYCK ACQUISITIONS LIMITED (12744144)
- More for HARDEWYCK ACQUISITIONS LIMITED (12744144)
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) |
---|---|---|---|
17 Mar 2022 | MR01 | Registration of charge 127441440008, created on 14 March 2022 | |
11 Mar 2022 | MR01 | Registration of charge 127441440007, created on 11 March 2022 | |
05 Oct 2021 | MR01 | Registration of charge 127441440006, created on 5 October 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to 15 Nelson Street Southend-on-Sea Essex SS1 1EF on 2 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Joseph Thomas Eden on 24 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Joseph Thomas Eden as a person with significant control on 24 July 2021 | |
27 Jul 2021 | MR01 | Registration of charge 127441440005, created on 12 July 2021 | |
14 Jun 2021 | MR01 | Registration of charge 127441440004, created on 14 June 2021 | |
24 Mar 2021 | MR01 | Registration of charge 127441440003, created on 23 March 2021 | |
04 Mar 2021 | MR01 | Registration of charge 127441440002, created on 4 March 2021 | |
08 Jan 2021 | MR01 | Registration of charge 127441440001, created on 8 January 2021 | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|