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)
23 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
16 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mr Michael Julian Ingall on 16 May 2013
16 May 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 16 May 2013
16 May 2013 AD01 Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013
03 Jan 2013 AA Full accounts made up to 31 December 2011
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary
14 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
13 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
31 Mar 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
15 Mar 2011 AP01 Appointment of Mr Stuart Paul Lyell as a director
10 Feb 2011 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011
19 Oct 2010 AP03 Appointment of Mr Suresh Premji Gorasia as a secretary
19 Oct 2010 TM02 Termination of appointment of John Ashurst as a secretary
05 Oct 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1