MICHAEL HARDY & COMPANY (LETTINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

05/11/245 November 2024 Satisfaction of charge 037310540002 in full

View Document

05/11/245 November 2024 Satisfaction of charge 037310540001 in full

View Document

04/11/244 November 2024 Termination of appointment of Stephen Paul Woodford as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Mr Guy Stewart Gittins as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Mr Christopher James Hough as a director on 2024-10-28

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

18/04/2318 April 2023 Change of details for Haslams Estate Agents (Thames Valley) Limited as a person with significant control on 2023-03-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037310540003

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037310540002

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037310540001

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASLAMS ESTATE AGENTS (THAMES VALLEY) LIMITED

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEBRA MACKENZIE

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES DANTON-REES

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR DENISE SARSON

View Document

07/01/217 January 2021 CESSATION OF CHARLES THOMAS DANTON-REES AS A PSC

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR STEPHEN PAUL WOODFORD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL MACKENZIE

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED DENISE SARSON

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED DEBRA ANNE MACKENZIE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROBERTS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

06/10/156 October 2015 SUBDIVISION 14/09/2015

View Document

06/10/156 October 2015 SUB-DIVISION 14/09/15

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Registered office address changed from , the Studio Broad Street Walk, Wokingham, Berkshire, RG40 1BW to 9 Broad Street Wokingham Berkshire RG40 1AU on 2014-09-05

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE STUDIO BROAD STREET WALK WOKINGHAM BERKSHIRE RG40 1BW

View Document

11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 CHANGE PERSON AS DIRECTOR

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS DANTON-REES / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL CALDER MACKENZIE / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON ROBERTS / 01/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KNIGHT

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE STUDIO BROAD ST WALK WOKINGHAM BERKSHIRE RG40 1BW

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 01/12/2007

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBERTS / 15/07/2007

View Document

29/04/0829 April 2008

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 AUDITOR'S RESIGNATION

View Document

29/03/0629 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 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