Advanced company searchLink opens in new window

HARDY TRANSACTION MANAGEMENT LIMITED

Company number 04887548

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)
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Apr 2016 MA Memorandum and Articles of Association
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Create new class of share 16/03/2016
25 Nov 2015 AD01 Registered office address changed from Upper Level Suite 2 Building 3 Hawke Street Business Park Hawke Street Sheffield South Yorkshire S9 2SU to Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX on 25 November 2015
26 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Sep 2014 SH08 Change of share class name or designation
06 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
28 Aug 2014 AP01 Appointment of Mr Frank Turner as a director on 4 August 2014
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
04 Sep 2013 CH01 Director's details changed for Mr Miles Anthony Stanyard on 20 December 2012
09 Jan 2013 AD01 Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Julian Mark Turner on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Miles Anthony Stanyard on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Mr Paul James Hardy on 19 October 2012
08 Aug 2012 AP01 Appointment of Miles Anthony Stanyard as a director
08 Aug 2012 TM02 Termination of appointment of Martin Greenshields as a secretary
08 Aug 2012 TM01 Termination of appointment of Martin Greenshields as a director
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders