M & G HARDING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-02-22

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

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 CESSATION OF RACHEL JANE HARDING AS A PSC

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN MELVYN HARDING

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 150

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR SAMUEL JOHN MELVYN HARDING

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/04/173 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 16 HAMMET STREET TAUNTON TA1 1RZ

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL HARDING / 04/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE HARDING / 04/04/2014

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

07/05/137 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE OLD EMPORIUM BOW STREET LANGPORT SOMERSET TA10 9PQ

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS RACHAEL HARDING

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS RACHAEL HARDING

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN HARDING

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN HARDING

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE HARDING / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN GEORGE HARDING / 04/04/2010

View Document

25/01/1025 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 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