HARDMAN OLDCO LLP

Company Documents

DateDescription
06/01/156 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FROGGATT / 01/01/2013

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID CHEETHAM

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY FORD

View Document

28/01/1328 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NATHALIE HELEN BLAKE / 02/06/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 LLP MEMBER APPOINTED NATHALIE HELEN BLAKE

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/02/111 February 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 HARDMAN SQUARE MANCHESTER M3 3EB

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 COMPANY NAME CHANGED FORD CAMPBELL CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 01/10/10

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED HARDMAN OLDCO LLP CERTIFICATE ISSUED ON 26/08/10

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED FORD CAMPBELL CORPORATE FINANCE LLP CERTIFICATE ISSUED ON 30/07/10

View Document

17/03/1017 March 2010 LLP ANNUAL RETURN ACCEPTED ON 26/02/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

18/11/0818 November 2008 MEMBER RESIGNED JEREMY CARR

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

08/11/078 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW MEMBER APPOINTED

View Document

12/07/0712 July 2007 MEMBER RESIGNED

View Document

12/07/0712 July 2007 MEMBER RESIGNED

View Document

12/07/0712 July 2007 NEW MEMBER APPOINTED

View Document

12/07/0712 July 2007 NEW MEMBER APPOINTED

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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