Advanced company searchLink opens in new window

HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED

Company number 05510370

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)
07 Mar 2019 PSC02 Notification of Cic International Co. Ltd as a person with significant control on 29 November 2017
07 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 7 March 2019
03 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
18 May 2018 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Mohammad Barzegar as a director on 17 May 2018
18 May 2018 AP01 Appointment of Charles Howard as a director on 17 May 2018
18 May 2018 AP01 Appointment of Daniel Mark Greenslade as a director on 17 May 2018
03 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Jun 2017 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
28 Jun 2017 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
28 Jun 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017
02 Jun 2017 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017
02 Jun 2017 TM01 Termination of appointment of William Robert Starn as a director on 13 February 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AP01 Appointment of Mr William Robert Starn as a director on 31 July 2015
27 Aug 2015 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
24 Aug 2015 MR04 Satisfaction of charge 3 in full
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,873,259
23 Jun 2015 AD01 Registered office address changed from C/O Blackstone Propertry Management Prince Frederick House 35-37 Maddox Street London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 23 June 2015
23 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2014
23 Jun 2015 MR01 Registration of charge 055103700004, created on 12 June 2015