HARDWICK GROVE MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Declaration of solvency |
15/08/2415 August 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Director's details changed for Mr Martin Toogood on 2023-10-06 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-04 with updates |
17/07/2317 July 2023 | Change of details for Mr Martin Toogood as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mrs Deborah Kay Toogood as a person with significant control on 2023-07-14 |
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 |
14/07/2314 July 2023 | Director's details changed for Mr Martin Toogood on 2023-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-03-31 |
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 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN TOOGOOD / 09/10/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH KAY TOOGOOD / 09/10/2018 |
09/10/189 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KAY TOOGOOD / 09/10/2018 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOOGOOD / 09/10/2018 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | PREVSHO FROM 28/03/2017 TO 27/03/2017 |
20/12/1720 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
16/12/1616 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 2RT |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | 04/10/11 NO CHANGES |
14/10/1014 October 2010 | 04/10/10 NO CHANGES |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/0931 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
19/12/0619 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0520 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
29/10/0429 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/11/031 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/04/0314 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
16/11/0216 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | NEW SECRETARY APPOINTED |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
14/01/0214 January 2002 | SECRETARY RESIGNED |
04/10/014 October 2001 | 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