HARDWICK GROVE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to C/0 Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2025-03-21

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Director's details changed for Mr Martin Toogood on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

17/07/2317 July 2023 Change of details for Mr Martin Toogood as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mrs Deborah Kay Toogood as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Martin Toogood on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2022-11-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN TOOGOOD / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KAY TOOGOOD / 09/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KAY TOOGOOD / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOOGOOD / 09/10/2018

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 2RT

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 04/10/11 NO CHANGES

View Document

14/10/1014 October 2010 04/10/10 NO CHANGES

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 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