Advanced company searchLink opens in new window

HARGREAVES (TARNACRE) LIMITED

Company number 06975155

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
05 Sep 2023 CH01 Director's details changed for Mr James Richard Duckett on 13 January 2023
07 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CH01 Director's details changed for Mr James Richard Duckett on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Andrew Geoffrey Duckett on 21 March 2022
28 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Sep 2021 SH06 Cancellation of shares. Statement of capital on 24 February 2021
  • GBP 500
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
19 Aug 2021 PSC02 Notification of Chain Link Holding Company Limited as a person with significant control on 25 February 2021
19 Aug 2021 PSC07 Cessation of Andrew Geoffrey Duckett as a person with significant control on 25 February 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 AD01 Registered office address changed from Sandham House Redrose Drive Lancashire Business Park Leyland Lancashire PR26 6TJ to Bradleys Sandpit Lightfoot Green Lane Lightfoot Green Preston PR4 0AP on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Andrew Geoffrey Duckett as a person with significant control on 24 February 2021
11 Mar 2021 TM01 Termination of appointment of Richard Hurt as a director on 24 February 2021
11 Mar 2021 TM01 Termination of appointment of Clive Edward Hurt as a director on 24 February 2021
11 Mar 2021 PSC07 Cessation of Clive Hurt Holdings Limited as a person with significant control on 24 February 2021
28 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates