HARDYS (CANTERBURY) LIMITED

1 High Street, Canterbury, CT1 2JH, United Kingdom
StatusACTIVE
Company No.08019444
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HARDYS (CANTERBURY) LIMITED is an active private limited company with number 08019444. It was incorporated 12 years, 1 month, 18 days ago, on 04 April 2012. The company address is 1 High Street, Canterbury, CT1 2JH, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 15 May 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-18

Psc name: Hamayon Hasani

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-18

Psc name: Hardys Sweetshop Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Old address: 12 st. Marys Gate Stafford ST16 2AS England

New address: 1 High Street Canterbury CT1 2JH

Change date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Mr Hamayon Hasani

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kin Wai Man

Termination date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-13

Officer name: Philip Duncan Lewis Woolf

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-22

Officer name: Tony Hinlun Chan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-14

Psc name: Hardys Sweetshop Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Hardys Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2020

Action Date: 31 May 2020

Category: Address

Type: AD01

New address: 12 st. Marys Gate Stafford ST16 2AS

Old address: Brickfield Business Centre, Brickfield House High Road Thornwood Epping Essex CM16 6th

Change date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Neil Anthony Parker

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Nigel Ian Parker

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Tony Hinlun Chan

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Duncan Lewis Woolf

Appointment date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kin Wai Man

Appointment date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr Nigel Ian Parker

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Parker

Change date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Aron Brower

Termination date: 2018-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hardys Property Management Limited

Notification date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Ian Parker

Cessation date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Neil Anthony Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Aron Brower

Cessation date: 2018-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 169 New London Road Chelmsford CM2 0AE England

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hardys (oxford) LIMITED\certificate issued on 22/10/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Parker

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ian Parker

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Change date: 2012-05-18

Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bb Directorship Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Parker

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christian

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Aron Brower

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BA CLINICAL CONSULTANCY LTD

56 STAFFORD ROAD,HARROW,HA3 6NA

Number:08658611
Status:ACTIVE
Category:Private Limited Company

CBD OLJA NORD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11962722
Status:ACTIVE
Category:Private Limited Company

FSMEDIA LIMITED

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:07413102
Status:ACTIVE
Category:Private Limited Company

M & M PROPERTY MAINTENANCE LTD

22 LENIN TERRACE,COUNTY DURHAM,DH9 6PA

Number:05151283
Status:ACTIVE
Category:Private Limited Company

MICULDIC LTD

21 ROTHESAY DRIVE,LIVERPOOL,L23 0RE

Number:11187949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUTSOURCED BUSINESS MANAGEMENT LIMITED

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09835032
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