HARDINVALE LIMITED

04404094
75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

Documents

Documents
Date Category Description Pages
05 Jul 2024 capital Notice of cancellation of shares 4 Buy now
05 Jul 2024 capital Return of purchase of own shares 4 Buy now
17 Jun 2024 capital Return of Allotment of shares 4 Buy now
17 Jun 2024 capital Return of Allotment of shares 4 Buy now
17 Jun 2024 capital Return of Allotment of shares 4 Buy now
17 Jun 2024 officers Appointment of director (Mrs Jane Clark Timmis) 2 Buy now
17 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 accounts Annual Accounts 8 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2017 accounts Annual Accounts 8 Buy now
02 Aug 2017 capital Notice of cancellation of shares 4 Buy now
02 Aug 2017 capital Return of purchase of own shares 3 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 accounts Annual Accounts 7 Buy now
29 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
29 Apr 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
19 Feb 2009 accounts Annual Accounts 6 Buy now
01 Feb 2009 officers Appointment terminated director nicholas carter 1 Buy now
01 Feb 2009 officers Appointment terminated director jane timmis 1 Buy now
01 Feb 2009 officers Appointment terminated secretary richard timmis 1 Buy now
01 Feb 2009 officers Secretary appointed jane timmis 2 Buy now
24 Apr 2008 annual-return Return made up to 26/03/08; full list of members 5 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
23 May 2007 annual-return Return made up to 26/03/07; full list of members 8 Buy now
11 Jan 2007 accounts Annual Accounts 7 Buy now
06 Apr 2006 annual-return Return made up to 26/03/06; full list of members 8 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
08 Apr 2005 annual-return Return made up to 26/03/05; full list of members 8 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
03 Apr 2004 annual-return Return made up to 26/03/04; full list of members 8 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
17 May 2003 annual-return Return made up to 26/03/03; full list of members 9 Buy now
13 May 2003 officers Secretary resigned 1 Buy now
25 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
20 Jun 2002 mortgage Particulars of mortgage/charge 8 Buy now
16 Jun 2002 officers New director appointed 2 Buy now
16 Jun 2002 officers New director appointed 2 Buy now
16 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 capital Ad 01/06/02--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
16 May 2002 address Registered office changed on 16/05/02 from: 1 royal exchange avenue london EC3V 3LT 1 Buy now
08 May 2002 officers New secretary appointed 2 Buy now
08 May 2002 officers New director appointed 2 Buy now
08 May 2002 address Registered office changed on 08/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 incorporation Incorporation Company 20 Buy now