Advanced company searchLink opens in new window

HARDESS YARD LIMITED

Company number 13974768

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 Oct 2024 AA Micro company accounts made up to 31 March 2024
13 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
09 Jul 2024 MR01 Registration of charge 139747680002, created on 4 July 2024
09 Jul 2024 MR01 Registration of charge 139747680003, created on 4 July 2024
09 Jul 2024 MR01 Registration of charge 139747680004, created on 4 July 2024
09 Jul 2024 MR01 Registration of charge 139747680005, created on 4 July 2024
05 Jul 2024 MR04 Satisfaction of charge 139747680001 in full
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
25 Aug 2022 MR01 Registration of charge 139747680001, created on 16 August 2022
21 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2022 AD03 Register(s) moved to registered inspection location 63a South Audley Street C/O London Green Ltd London W1K 2QS
21 Jul 2022 AD02 Register inspection address has been changed to 63a South Audley Street C/O London Green Ltd London W1K 2QS
20 Jul 2022 CH01 Director's details changed for Mr Joseph Dore Green on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Harry George Green on 20 July 2022
20 Jul 2022 AD01 Registered office address changed from 63a South Audley Street London W1K 2QS United Kingdom to 1 Chesterfield Street London W1J 5JF on 20 July 2022
20 Jul 2022 PSC02 Notification of Mitheridge Ii Lgh Limited as a person with significant control on 7 July 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 PSC05 Change of details for London Green (Hardess Yard) Limited as a person with significant control on 7 July 2022
20 Jul 2022 AP01 Appointment of Mr Timothy Owen Simpson as a director on 7 July 2022
20 Jul 2022 AP01 Appointment of Mr Daniel Rastegar as a director on 7 July 2022
20 Jul 2022 SH08 Change of share class name or designation