Advanced company searchLink opens in new window

3 HARDMAN STREET INVESTMENTS LIMITED

Company number 05813898

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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
18 Oct 2023 MR04 Satisfaction of charge 058138980005 in full
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 30 March 2022
10 Mar 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 30 March 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021
20 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
20 May 2021 PSC07 Cessation of Capital Debt Holdco Limited as a person with significant control on 4 June 2020
20 May 2021 PSC01 Notification of Michael Julian Ingall as a person with significant control on 4 June 2020
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Jul 2020 MR01 Registration of charge 058138980005, created on 8 July 2020
15 Jun 2020 MR04 Satisfaction of charge 2 in full
15 Jun 2020 MR04 Satisfaction of charge 3 in full
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 April 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2019 MR04 Satisfaction of charge 4 in full
06 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017