THE HARDIHOOD LTD

17 Broad Lane, Hampton, TW12 3AL, England
StatusACTIVE
Company No.09706949
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE HARDIHOOD LTD is an active private limited company with number 09706949. It was incorporated 8 years, 10 months, 21 days ago, on 28 July 2015. The company address is 17 Broad Lane, Hampton, TW12 3AL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 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: 01 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 25 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: Flat 173 the Oxygen 18 Western Gateway London E16 1BQ England

New address: 17 Broad Lane Hampton TW12 3AL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Leah Garwood-Gowers

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Garwood-Gowers

Termination date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

New address: Flat 173 the Oxygen 18 Western Gateway London E16 1BQ

Old address: 16 Canonbury Mews 118 Petherton Road London N5 2RT England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Aug 2017

Action Date: 17 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-17

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2017

Action Date: 01 Mar 2016

Category: Capital

Type: RP04SH01

Capital : 200.00 GBP

Date: 2016-03-01

Documents

View document PDF

Legacy

Date: 16 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/05/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: , C/O Limegreen Accountancy, 52 Tottenham Court Road, London, W1T 2EH, England

Change date: 2017-06-29

New address: 16 Canonbury Mews 118 Petherton Road London N5 2RT

Documents

View document PDF

Legacy

Date: 05 May 2017

Action Date: 05 May 2017

Category: Return

Type: CS01

Description: 05/05/17 Statement of Capital gbp 200

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 16 Canonbury Mews 118 Petherton Road London N5 2RT

Change date: 2016-05-17

Old address: , 16 Canonbury Mews, 118 Petherton Road, London, N5 2RT, England

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-04

Officer name: Leah Garwood-Gowers

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G R WINES LIMITED

LAWRENCE HOUSE,YORK,YO30 4WG

Number:06689788
Status:ACTIVE
Category:Private Limited Company

IVANHOE 1971 LIMITED

67 IVANHOE DRIVE,GLENROTHES,KY6 2ND

Number:SC490950
Status:ACTIVE
Category:Private Limited Company

LDEX GROUP LIMITED

3RD FLOOR, 11-21,LONDON,EC2A 4JU

Number:08777552
Status:ACTIVE
Category:Private Limited Company

LIFT & SHOOT LIMITED

THE GRANARY HONES YARD,FARNHAM,GU9 8BB

Number:04140904
Status:ACTIVE
Category:Private Limited Company

TELLING MANAGEMENT SERVICES LIMITED

UNIT 4E STATION ROAD,WOLVERHAMPTON,WV10 7DB

Number:04566342
Status:ACTIVE
Category:Private Limited Company

THAIWEB LIMITED

C/O BARNARD SAMPSON, CHARTERED ACCOUNTANTS, 3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:09346357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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