HARDEWYCK PROPERTY GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Joseph Thomas Eden on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Joseph Thomas Eden on 2025-05-16

View Document

10/04/2510 April 2025 Registered office address changed from 15 Nelson Street Southend-on-Sea SS1 1EF England to 52 - 54 Alexandra Street Southend-on-Sea Essex SS1 1BJ on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-03-30

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Registered office address changed from Suite 3 Suite 3 200 London Road Southend-on-Sea SS1 1PJ England to 15 Nelson Street Southend-on-Sea SS1 1EF on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM SUITE 1 200 LONDON ROAD SOUTHEND ON SEA SS1 1PJ ENGLAND

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED PRECISE PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 25/04/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM LONGACRE ARTERIAL ROAD RAYLEIGH SS6 7XT UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED HABITAT SUITES LTD CERTIFICATE ISSUED ON 23/03/18

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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