HARDYS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Final Gazette dissolved following liquidation

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-05-13

View Document

28/01/2028 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL IAN PARKER / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL IAN PARKER / 23/12/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CESSATION OF DANIEL ARON BROWER AS A PSC

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE ENGLAND

View Document

14/02/1414 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ADOPT ARTICLES 25/01/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED NIGEL IAN PARKER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED NEIL ANTHONY PARKER

View Document

15/02/1215 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1215 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 101

View Document

09/02/129 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/129 February 2012 CHANGE OF NAME 25/01/2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR BB DIRECTORSHIP SERVICES LIMITED

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR DANIEL ARON BROWER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX LEVINGER

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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