CAROLINE HARDY LIMITED

Lakin Rose, Pioneer House Lakin Rose, Pioneer House, Cambridge, CB24 9NL, Cambridgeshire
StatusACTIVE
Company No.04879427
CategoryPrivate Limited Company
Incorporated27 Aug 2003
Age20 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAROLINE HARDY LIMITED is an active private limited company with number 04879427. It was incorporated 20 years, 9 months, 23 days ago, on 27 August 2003. The company address is Lakin Rose, Pioneer House Lakin Rose, Pioneer House, Cambridge, CB24 9NL, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Peter Russell Mccleave

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Elizabeth Mccleave

Change date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Russell Mccleave

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Elizabeth Mccleave

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Elizabeth Mccleave

Change date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Peter Russell Mccleave

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 31 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / caroline mccleave / 04/03/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter mccleave / 04/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: lakin rose LIMITED, pioneer house, vision park histon cambridge cambridgeshire CB24 9NL

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: lakin rose LIMITED pioneer house vision park histon cambridge cambridgeshire CB4 9NL

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: 10 wellington street cambridge cambridgeshire CB1 1HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Resolution

Date: 08 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN VENTURES LIMITED

C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4TH FLOOR, CHURCHGATE HOUSE,BOLTON,BL1 1HL

Number:03818181
Status:LIQUIDATION
Category:Private Limited Company

CURRANS WINDOWS & CONSERVATORIES LTD

109 ALLENBY ROAD,LEEDS,LS11 5RR

Number:09343105
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SOLUTIONS (E) LTD.

SOLUTIONS HOUSE,STOKE ON TRENT,ST4 8TW

Number:02578173
Status:ACTIVE
Category:Private Limited Company

HAMYARD LTD

UNIT 9 THE GLASS HOUSE,LONDON,W12 8QP

Number:07050202
Status:ACTIVE
Category:Private Limited Company

NEIL JOHN WILSON (ELECTRICAL) LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11935069
Status:ACTIVE
Category:Private Limited Company

SPEARMINT RHINO SECRETARIAL SERVICES LIMITED

161 TOTTENHAM COURT ROAD,LONDON,W1T 7NN

Number:04315410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source