HARDING HOUSE GALLERY LTD.
Status | ACTIVE |
Company No. | 02917506 |
Category | |
Incorporated | 11 Apr 1994 |
Age | 30 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
HARDING HOUSE GALLERY LTD. is an active with number 02917506. It was incorporated 30 years, 16 days ago, on 11 April 1994. The company address is Harding House Gallery Harding House Gallery, Lincoln, LN2 1LT, Lincs, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Brown
Termination date: 2024-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gill Vines
Termination date: 2024-03-31
Documents
Termination director company with name termination date
Date: 01 Mar 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Kevin Wallhead
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-06
Officer name: Mr Glynne James
Documents
Appoint person secretary company with name date
Date: 09 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Mrs Rachel Frances Rogers
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: David Sharpe
Documents
Termination secretary company with name termination date
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-21
Officer name: David Sharpe
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Frances Rogers
Appointment date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
Old address: 16 Station Road North Hykeham Lincoln LN6 9AQ England
Change date: 2022-03-22
New address: Harding House Gallery 50 Steep Hill Lincoln Lincs LN2 1LT
Documents
Move registers to sail company with new address
Date: 05 Jan 2022
Category: Address
Type: AD03
New address: Harding House Gallery 50 Steep Hill Lincoln LN2 1LT
Documents
Change sail address company with new address
Date: 05 Jan 2022
Category: Address
Type: AD02
New address: Harding House Gallery 50 Steep Hill Lincoln LN2 1LT
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-04
Officer name: Mrs Adele Billinghay
Documents
Elect to keep the secretaries register information on the public register
Date: 04 Jan 2022
Category: Officers
Sub Category: Register
Type: EH03
Documents
Appoint person secretary company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-04
Officer name: Mr David Sharpe
Documents
Termination secretary company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adele Billinghay
Termination date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosi Ann Baxter
Termination date: 2021-09-30
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lois Pittman
Appointment date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Termination director company with name termination date
Date: 11 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Rooke
Termination date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-15
Old address: 90 Monks Road Lincoln Lincolnshire LN2 5HU
New address: 16 Station Road North Hykeham Lincoln LN6 9AQ
Documents
Termination director company with name termination date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adele Billinghay
Termination date: 2020-10-16
Documents
Appoint person secretary company with name date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-16
Officer name: Mrs Adele Billinghay
Documents
Termination secretary company with name termination date
Date: 16 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Elizabeth Wright
Termination date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mrs Adele Billinghay
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Poole
Appointment date: 2017-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sharpe
Appointment date: 2017-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Allison Payne
Appointment date: 2017-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosi Ann Baxter
Appointment date: 2017-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gill Vines
Appointment date: 2017-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Brown
Appointment date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-16
Officer name: Rosi Ann Baxter
Documents
Annual return company with made up date no member list
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mrs Rosi Baxter
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 05 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change person secretary company with change date
Date: 14 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-10
Officer name: Mrs Jane Elizabeth Wright
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridget Skanski Such
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridget Skanski Such
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Elizabeth Wright
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 81 Village Street Oasby Grantham Lincolnshire NG32 3NB
Change date: 2013-09-23
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Wallhead
Documents
Annual return company with made up date no member list
Date: 19 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Neale
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Neale
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 22 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 28 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Rooke
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bridget Louise Skanski Such
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Helen Mary Neale
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/08
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gail lee
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/07
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/05
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/04
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 12/10/01 from: old police house darlton road, dunham on trent newark nottinghamshire NG22 0UH
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/01
Documents
Some Companies
G10 CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 11312451 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARLECOT ROAD,DROITWICH SPA,WR9 7RP
Number: | 07569265 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 UPPER GROSVENOR STREET,,W1K 2LJ
Number: | 02776937 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11798824 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN HOUSE,LEEDS,LS12 1DZ
Number: | 02580557 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THE COURSE,LEWES,BN7 1JL
Number: | 10118075 |
Status: | ACTIVE |
Category: | Private Limited Company |