HARDIMAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

26/02/2126 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR FRASER GORDAN CALDWELL SMYTHE / 22/05/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GORDON CALDWELL SMYTHE / 22/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

13/06/1813 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GORDON CALDWELL SMYTHE / 26/05/2017

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR FRASER GORDAN CALDWELL SMYTHE / 26/05/2017

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER GORDAN CALDWELL SMYTHE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16

View Document

21/07/1721 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/14

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM, REGENCY HOUSE, WESTMINSTER PLACE,, YORK BUSINESS PARK, NETHER POPPLETON, YORK, YO26 6RW

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 11/06/16 STATEMENT OF CAPITAL GBP 1

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR FRASER GORDON CALDWELL SMYTHE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR BETTINA SHRIMPTON

View Document

01/07/131 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 11/06/2010

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RW

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR CALDWELL SMYTHE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS BETTINA YVONNE SHRIMPTON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

11/06/0911 June 2009 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