HARDWICKS SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

21/02/2021 February 2020 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUNNIVA NAESS

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR TANGUY ROCHCONGAR

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 94 PARK LANE CROYDON CR0 1JB

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR TANGUY YVES FERDINAND ROCHCONGAR

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

17/07/1817 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS SUNNIVA NAESS

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SHERWOOD

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAUL HIDER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PASCOE

View Document

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN ADAMS

View Document

28/06/1728 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MISS KATHERINE PAGE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS JANE CLAIRE DONEY

View Document

20/01/1620 January 2016 ADOPT ARTICLES 11/11/2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PAGE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MISS SAMANTHA CAROLINE SHERWOOD

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTS

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOTTON

View Document

10/09/1510 September 2015 CORPORATE DIRECTOR APPOINTED WENTFORTH PROPERTY LIMITED

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JULIAN DAVID ADAMS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH PAGE

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 MANSFIELD BUSINESS PARK STATION APPROACH LYMINGTON BOTTOM ROAD MEDSTEAD HAMPSHIRE GU34 5PZ UNITED KINGDOM

View Document

29/06/1529 June 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GAGE

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WOOTTON / 01/06/2015

View Document

07/04/157 April 2015 ADOPT ARTICLES 19/03/2015

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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