3 HARDMAN STREET INVESTMENTS LIMITED
Company number 05813898
- Company Overview for 3 HARDMAN STREET INVESTMENTS LIMITED (05813898)
- Filing history for 3 HARDMAN STREET INVESTMENTS LIMITED (05813898)
- People for 3 HARDMAN STREET INVESTMENTS LIMITED (05813898)
- Charges for 3 HARDMAN STREET INVESTMENTS LIMITED (05813898)
- More for 3 HARDMAN STREET INVESTMENTS LIMITED (05813898)
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
|
|
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
|
|
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
|
|
12 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |