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)
23 Jun 2015 MR01 Registration of charge 055103700005, created on 12 June 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2015 AA Full accounts made up to 31 March 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,873,259

Statement of capital on 2015-06-23
  • GBP 10,873,259
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
15 May 2014 AP01 Appointment of Mohammad Barzegar as a director
15 May 2014 AP01 Appointment of Mr Michael John Pegler as a director
15 May 2014 TM02 Termination of appointment of Tracy Jones as a secretary
15 May 2014 TM01 Termination of appointment of Gordon Mckie as a director
15 May 2014 TM01 Termination of appointment of James Lock as a director
15 May 2014 TM01 Termination of appointment of Farhad Karim as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,873,259
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2013
10 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2012
25 Mar 2014 AA Full accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,873,259
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
20 Sep 2013 CH01 Director's details changed for Mr Farhad Karim on 1 April 2013
20 Sep 2013 CH01 Director's details changed for Mr Gordon Robert Mckie on 1 April 2013
20 Sep 2013 CH01 Director's details changed for Mr James Robert Lock on 1 April 2013
03 Apr 2013 AD01 Registered office address changed from , C/O C/O Blackstone Property Management, 9 Kingsway, London, WC2B 6XF, United Kingdom on 3 April 2013
09 Jan 2013 AP03 Appointment of Mrs Tracy Alexandra Jones as a secretary
09 Jan 2013 TM02 Termination of appointment of Bindi Shah as a secretary
25 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2014
25 Sep 2012 AD01 Registered office address changed from , 9 Kingsway, London, WC2B 6XF, United Kingdom on 25 September 2012