HARDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Ben Stacey Harding on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mrs Jessica Rose Harding on 2022-09-21

View Document

23/02/2223 February 2022 Director's details changed for Mr Stacey Dennis Harding on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mrs Marnie Donna Harding as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mrs Marnie Donna Harding on 2022-02-23

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

01/12/211 December 2021 Director's details changed for Mrs Marnie Donna Harding on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mrs Jessica Rose Harding on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Stacey Dennis Harding on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Ben Stacey Harding on 2021-11-24

View Document

26/10/2126 October 2021 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to C/O Rebecca Beaton Accountancy Services Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 2021-10-26

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA ROSE HARDING / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STACEY HARDING / 08/12/2020

View Document

26/11/2026 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNIE HARDING

View Document

26/11/2026 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

26/11/2026 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2020

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