HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED
Company number 05510370
- Company Overview for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Filing history for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- People for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Charges for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- Registers for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
- More for HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED (05510370)
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
|
|
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 |