THE HARDING'S PITS COMMUNITY ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Termination of appointment of Sarah Crossley Turff as a director on 2024-08-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Termination of appointment of Hugh Michael Rout as a director on 2023-11-25

View Document

11/11/2311 November 2023 Termination of appointment of John Edward Loveless as a director on 2023-11-11

View Document

16/07/2316 July 2023 Registered office address changed from 25 Friars Street King's Lynn PE30 5AW England to 11 Annes Close King's Lynn PE30 3SB on 2023-07-16

View Document

15/07/2315 July 2023 Appointment of Mr John Carver as a director on 2023-06-21

View Document

14/07/2314 July 2023 Termination of appointment of Alice Rachael Devine as a secretary on 2023-06-21

View Document

14/07/2314 July 2023 Appointment of Mr Richard Derek Harpham as a director on 2023-06-21

View Document

14/07/2314 July 2023 Termination of appointment of Philip James Avery as a director on 2023-06-21

View Document

14/07/2314 July 2023 Appointment of Mx Vicky Holly Fairweather as a secretary on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PHILIP JAMES AVERY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEARLING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA DEARLING

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN EDWARD LOVELESS / 09/06/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O M E NOBBS 39 FRIARS STREET KING'S LYNN NORFOLK PE30 5AW

View Document

24/06/1724 June 2017 DIRECTOR APPOINTED MR JEREMY CHARLES DEARLING

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN EDWARD LOVELESS / 09/06/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR ROBERT ARCHER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR HUGH MICHAEL ROUT

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS SARAH CROSSLEY TURFF

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 30/12/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TURFF

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/151 January 2015 30/12/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

18/01/1418 January 2014 30/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 30/12/12 NO MEMBER LIST

View Document

09/01/129 January 2012 30/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O M E NOBBS 39 FRIARS STREET KING'S LYNN NORFOLK PE30 1HT ENGLAND

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ROGER TURFF

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKES

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR MICHAEL ERNEST NOBBS

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 15 QUEEN STREET KINGS LYNN NORFOLK PE30 1HT

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 30/12/10 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FELIX MORRISH / 09/01/2011

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 30/12/2009

View Document

08/01/108 January 2010 30/12/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE DEARLING / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FELIX MORRISH / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HENRY GEOFFREY TURFF / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM HAWKES / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN EDWARD LOVELESS / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER HENRY GEOFFREY TURFF / 08/01/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/094 January 2009 ANNUAL RETURN MADE UP TO 30/12/08

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 30/12/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 30/12/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 30/12/05

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 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