Advanced company searchLink opens in new window

HARDWICK & HEPBURN LIMITED

Company number 08674026

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 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Apr 2023 CH01 Director's details changed for Mr Robert James Luck on 4 April 2023
27 Feb 2023 CH01 Director's details changed for Mr Robert James Luck on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Robert James Luck on 27 February 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
09 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
09 Sep 2022 CH01 Director's details changed for Mr Robert James Luck on 1 April 2022
09 Sep 2022 PSC05 Change of details for Latis Group Ltd as a person with significant control on 1 April 2022
31 May 2022 AD01 Registered office address changed from 4th Floor, 66 st. James's Street London SW1A 1NE England to 66 st. James's Street St. James's London SW1A 1NE on 31 May 2022
01 Apr 2022 AD01 Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to 4th Floor, 66 st. James's Street London SW1A 1NE on 1 April 2022
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
17 Sep 2021 CH01 Director's details changed for Mr Robert James Luck on 3 September 2021
17 Sep 2021 PSC07 Cessation of Latis Homes Limited as a person with significant control on 3 September 2021
17 Sep 2021 PSC02 Notification of Latis Group Ltd as a person with significant control on 3 September 2021
17 Sep 2021 TM01 Termination of appointment of Robin Warwick Edwards as a director on 3 September 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Jul 2021 CH01 Director's details changed for Mr Robert James Luck on 12 July 2021
25 May 2021 CH01 Director's details changed for Mr Robert James Luck on 25 May 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
11 Nov 2019 TM01 Termination of appointment of Krishan Kiritkant Pattni as a director on 10 October 2019
11 Nov 2019 PSC05 Change of details for Latis Homes Limited as a person with significant control on 1 November 2019
11 Oct 2019 AP01 Appointment of Mr Robin Warwick Edwards as a director on 26 September 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26