DG HARDING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09221779 |
Category | Private Limited Company |
Incorporated | 17 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DG HARDING HOLDINGS LIMITED is an active private limited company with number 09221779. It was incorporated 9 years, 8 months, 21 days ago, on 17 September 2014. The company address is C/O A K S Advisers, C/O A K S Advisers,, London, SW1W 0EX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 26 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-26
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 26 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-26
Documents
Change account reference date company current shortened
Date: 27 Oct 2022
Action Date: 26 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-27
New date: 2021-10-26
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Change account reference date company current shortened
Date: 28 Oct 2020
Action Date: 27 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-27
Made up date: 2019-10-28
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-07-24
New address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-28
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Change account reference date company previous extended
Date: 29 Jun 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
Change date: 2017-10-23
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-02
New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
Old address: 144 High Street Epping Essex CM16 4AS
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2015
Action Date: 20 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092217790001
Charge creation date: 2015-02-20
Documents
Some Companies
YEW TREE FARM HOUSE,SKILLINGTHORPE,LN6 5TS
Number: | 04658573 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROLINA APARTMENTS MANAGEMET CO. LTD
40 GREENVILLE ROAD,CO TYRONE,BT78 4LU
Number: | NI069600 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FINCH AVENUE,BOLTON,BL4 0QS
Number: | 06459700 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH ROAD,LONDON,N2 9PJ
Number: | 09803485 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BORROWCOP LANE,LICHFIELD,WS14 9DF
Number: | 11402693 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TITLEY BAWK AVENUE,NORTHAMPTON,NN6 0LA
Number: | 05442758 |
Status: | ACTIVE |
Category: | Private Limited Company |