HARDING BIDCO LIMITED

Holden House Holden House, London, W1T 1JU, United Kingdom
StatusACTIVE
Company No.10562958
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

HARDING BIDCO LIMITED is an active private limited company with number 10562958. It was incorporated 7 years, 5 months, 3 days ago, on 13 January 2017. The company address is Holden House Holden House, London, W1T 1JU, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Saunter

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Grant Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Robert Newnham

Appointment date: 2023-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-17

Officer name: Barry Howard Cupples

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Stewart Russell Easterbrook

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105629580002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105629580003

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Eric Robert Newnham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Copley

Termination date: 2022-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-25

Charge number: 105629580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105629580001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105629580003

Charge creation date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-25

Officer name: Frank Bryant

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

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: 22 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Howard Cupples

Appointment date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tilley

Termination date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105629580002

Charge creation date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Steve Alan Bond

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Sasaki

Termination date: 2017-03-27

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sasaki

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Bertie Thomas Aykroyd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tilley

Appointment date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Steve Alan Bond

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr James Copley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Bryant

Appointment date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Grant Murray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-27

Charge number: 105629580001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Eric Robert Newnham

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SAINT ALPHONSUS ROAD LIMITED

24 ST. ALPHONSUS ROAD,LONDON,SW4 7AS

Number:09873004
Status:ACTIVE
Category:Private Limited Company

BAIG ASSOCIATES LTD

8 RAMBLER LANE,KENT,DA1 5RB

Number:10880842
Status:ACTIVE
Category:Private Limited Company

BIRDS FLY SOUTH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11716048
Status:ACTIVE
Category:Private Limited Company

MIB-WORLD.COM LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05350506
Status:ACTIVE
Category:Private Limited Company

ROYALE MIDCO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:10885661
Status:ACTIVE
Category:Private Limited Company

SWADLINCOTE PLUMBING AND HEATING SUPPLIES LIMITED

QUADRANT HOUSE,SWADLINCOTE,DE11 8HS

Number:09781916
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