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)
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
04 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018
31 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
06 Apr 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018
06 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 24 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Jonathan Raine as a director on 9 July 2015
18 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
18 Jun 2015 AD02 Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
27 May 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015
10 Feb 2015 AA Full accounts made up to 31 December 2013
10 Oct 2014 AP01 Appointment of Mr Andy James Campbell as a director on 10 October 2014
09 Jun 2014 AA Full accounts made up to 31 December 2012
29 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
12 Mar 2014 MEM/ARTS Memorandum and Articles of Association
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
05 Aug 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013