HARDING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-23 with updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
03/07/233 July 2023 | Director's details changed for Mr Jason Scott Harding on 2021-08-31 |
03/07/233 July 2023 | Director's details changed for Mr Mark Ronald Harding on 2021-08-31 |
03/07/233 July 2023 | Secretary's details changed for Mr Mark Ronald Harding on 2021-08-31 |
03/07/233 July 2023 | Change of details for Harding Homes (East Anglia) Limited as a person with significant control on 2021-08-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Micro company accounts made up to 2021-05-31 |
25/11/2125 November 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-11-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
04/06/204 June 2020 | CESSATION OF JASON SCOTT HARDING AS A PSC |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDING HOMES (EAST ANGLIA) LIMITED |
04/06/204 June 2020 | CESSATION OF MARK RONALD HARDING AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK RONALD HARDING / 24/07/2019 |
31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON SCOTT HARDING / 24/07/2019 |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT HARDING / 23/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD HARDING / 23/07/2019 |
23/07/1923 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK RONALD HARDING / 23/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
28/12/1728 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
14/02/1714 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
08/03/168 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
02/06/152 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
10/03/1510 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
20/06/1420 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
04/03/134 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
02/03/122 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
24/08/1024 August 2010 | 31/05/09 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
28/05/0928 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
16/10/0616 October 2006 | COMPANY NAME CHANGED HARDING HOMES SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/06 |
02/06/062 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0516 June 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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