Advanced company searchLink opens in new window

HARDWICKE COURT (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Company number 10237445

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)
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
25 May 2023 TM01 Termination of appointment of Michael Richard Guy Smith as a director on 15 May 2023
03 Apr 2023 AP01 Appointment of Mr Iain Andrew Stewart Langley as a director on 24 March 2023
04 Jan 2023 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
08 Feb 2022 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Michael Richard Guy Smith as a director on 1 February 2022
08 Feb 2022 AP01 Appointment of Mr Peter David Rotherham as a director on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham PO15 5SN on 8 February 2022
08 Sep 2021 PSC08 Notification of a person with significant control statement
08 Sep 2021 PSC07 Cessation of Bellway Homes Limited as a person with significant control on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Simon Anthony Hughes as a director on 7 September 2021
08 Sep 2021 AP01 Appointment of Mr Nicholas Alexander Faulkner as a director on 7 September 2021
26 Aug 2021 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
27 Jul 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 27 July 2021
27 Jul 2021 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from Building One Building One Eastern Business Park St Mellons Cardiff CF3 5EA Wales to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 27 July 2021
26 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Mar 2020 AP04 Appointment of Sdl Estate Management Limited as a secretary on 1 May 2019
21 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates