HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of George Edward Harding as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Jennifer Dorothy Harding as a director on 2024-12-18

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Secretary's details changed for Mr Brian Graham Harding on 2022-12-16

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034763570001

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 04/12/02 FULL LIST AMEND

View Document

19/11/1219 November 2012 04/12/99 FULL LIST AMEND

View Document

19/11/1219 November 2012 04/12/01 FULL LIST AMEND

View Document

19/11/1219 November 2012 04/12/00 FULL LIST AMEND

View Document

07/11/127 November 2012 SECOND FILING WITH MUD 04/12/10 FOR FORM AR01

View Document

07/11/127 November 2012 SECOND FILING WITH MUD 04/12/09 FOR FORM AR01

View Document

06/11/126 November 2012 04/12/05 FULL LIST AMEND

View Document

06/11/126 November 2012 04/12/07 FULL LIST AMEND

View Document

06/11/126 November 2012 04/12/03 FULL LIST AMEND

View Document

06/11/126 November 2012 04/12/08 CHANGES AMEND

View Document

06/11/126 November 2012 04/12/06 FULL LIST AMEND

View Document

06/11/126 November 2012 04/12/04 FULL LIST AMEND

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD HARDING / 04/12/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DOROTHY HARDING / 04/12/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HARDING / 15/12/2008

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: UNIT 8 CLAYLANDS PARK, CLAYLANDS HALL BISHOPS WALTHAM, SOUTHAMPTON, SO32 1QD

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 AUDITOR'S RESIGNATION

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT 8 CLAYLANDS PARK, CLAYLANDS HALL BISHOPS WALTHAM, SOUTHAMPTON, SO32 1BH

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: ATLANTIC WORKS, OAKLEY ROAD, SHIRLEY, SOUTHAMPTON SO16 4LL

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0330 April 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9924 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEW COURT 1 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE PO15 5UA

View Document

18/12/9818 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 12/03/98

View Document

27/03/9827 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/98

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED BLAKEDEW EIGHTY EIGHT LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 S252 DISP LAYING ACC 12/03/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 £ NC 100/100000 12/03/98

View Document

23/03/9823 March 1998 S386 DISP APP AUDS 12/03/98

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company