Advanced company searchLink opens in new window

HARDHORN COURT LIMITED

Company number 02912358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 AD01 Registered office address changed from 57 Red Bank Road Bispham Blackpool FY2 9HX England to Homestead Consultancy Services Ltd 29 st. Annes Road West Lytham St. Annes FY8 1SB on 16 May 2024
16 May 2024 TM02 Termination of appointment of Sharon Paul as a secretary on 3 May 2024
16 May 2024 PSC07 Cessation of Sharon Paul as a person with significant control on 12 March 2024
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
16 Jun 2023 TM01 Termination of appointment of Denise Hodgson as a director on 11 June 2023
16 Jun 2023 AP01 Appointment of Mr Phillip John Murphy as a director on 11 June 2023
22 May 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN England to 57 Red Bank Road Bispham Blackpool FY2 9HX on 8 March 2023
21 Jul 2022 AP01 Appointment of Mrs Denise Hodgson as a director on 17 July 2022
21 Jul 2022 TM01 Termination of appointment of John Durning as a director on 17 July 2022
21 Jul 2022 TM01 Termination of appointment of Steven Doidge as a director on 17 July 2022
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
12 Mar 2022 TM02 Termination of appointment of Angela Butler as a secretary on 12 March 2022
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
03 Jun 2021 PSC07 Cessation of Angela Butler as a person with significant control on 1 June 2021
03 Jun 2021 PSC01 Notification of Sharon Paul as a person with significant control on 1 June 2021
03 Jun 2021 AP03 Appointment of Mrs Sharon Paul as a secretary on 28 May 2021
03 Jun 2021 AD01 Registered office address changed from 16 Poulton Street Fleetwood FY7 6LP England to Shoreline Estates Ltd 17 Red Bank Road Bispham Blackpool FY2 9HN on 3 June 2021
17 Feb 2021 TM02 Termination of appointment of Angela Butler as a secretary on 1 February 2021
17 Feb 2021 AP03 Appointment of Mrs Angela Butler as a secretary on 1 February 2021
17 Feb 2021 CH04 Secretary's details changed for Key Estates (Nw) Ltd on 1 February 2021
31 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 March 2020