Download leads from Nexok and grow your business. Find out more

21 Hardwicke Road Freehold Limited

Documents

Total Documents111
Total Pages279

Filing History

5 November 2023Accounts for a dormant company made up to 31 October 2023
5 November 2023Confirmation statement made on 26 October 2023 with no updates
16 August 2023Appointment of Mr Cristian Ponzi as a director on 14 August 2023
16 March 2023Notification of Cristian Ponzi as a person with significant control on 1 March 2023
11 March 2023Cessation of Toby Kidman as a person with significant control on 1 March 2023
11 March 2023Termination of appointment of Toby Kidman as a director on 1 March 2023
5 November 2022Accounts for a dormant company made up to 31 October 2022
5 November 2022Confirmation statement made on 26 October 2022 with no updates
12 July 2022Accounts for a dormant company made up to 31 October 2021
1 December 2021Notification of Anthony Wilkinson as a person with significant control on 30 November 2021
1 December 2021Appointment of Mr Anthony Wilkinson as a director on 30 November 2021
21 November 2021Cessation of Roman Tagoe as a person with significant control on 11 November 2021
21 November 2021Termination of appointment of Roman Tagoe as a director on 11 November 2021
31 October 2021Confirmation statement made on 26 October 2021 with no updates
13 July 2021Accounts for a dormant company made up to 31 October 2020
6 November 2020Confirmation statement made on 26 October 2020 with no updates
4 July 2020Accounts for a dormant company made up to 31 October 2019
4 November 2019Confirmation statement made on 26 October 2019 with no updates
31 October 2019Appointment of Mr Roman Tagoe as a director on 24 October 2019
27 October 2019Director's details changed for Mr Christopher Siva-Prakasam on 27 October 2019
27 October 2019Registered office address changed from C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP England to 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT on 27 October 2019
27 October 2019Secretary's details changed for Mr Christopher Siva-Prakasam on 27 October 2019
27 October 2019Secretary's details changed for Mr Christopher Siva-Prakasam on 27 October 2019
27 October 2019Registered office address changed from 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 27 October 2019
2 June 2019Notification of Roman Tagoe as a person with significant control on 31 May 2019
18 May 2019Termination of appointment of Francesca Roma as a director on 15 May 2019
18 May 2019Cessation of Laurence Albert Norwood as a person with significant control on 15 May 2019
18 May 2019Termination of appointment of Laurence Albert Norwood as a director on 15 May 2019
6 November 2018Confirmation statement made on 26 October 2018 with no updates
6 November 2018Accounts for a dormant company made up to 31 October 2018
26 October 2018Appointment of Mr Toby Kidman as a director on 25 October 2018
25 October 2018Notification of Toby Kidman as a person with significant control on 22 October 2018
24 July 2018Accounts for a dormant company made up to 31 October 2017
6 November 2017Cessation of Anthony John Rimmer as a person with significant control on 6 November 2017
6 November 2017Cessation of Anthony John Rimmer as a person with significant control on 24 November 2016
6 November 2017Confirmation statement made on 26 October 2017 with no updates
6 November 2017Confirmation statement made on 26 October 2017 with no updates
22 June 2017Accounts for a dormant company made up to 31 October 2016
22 June 2017Accounts for a dormant company made up to 31 October 2016
11 December 2016Termination of appointment of Anthony John Rimmer as a director on 1 December 2016
11 December 2016Termination of appointment of Anthony John Rimmer as a director on 1 December 2016
10 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
10 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
8 November 2016Director's details changed for Francesca Roma on 26 October 2016
8 November 2016Registered office address changed from C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP on 8 November 2016
8 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
8 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
8 November 2016Registered office address changed from 21a Hardwicke Road Palmers Green London N13 4SL to C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 November 2016
8 November 2016Confirmation statement made on 26 October 2016 with updates
8 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
8 November 2016Confirmation statement made on 26 October 2016 with updates
8 November 2016Director's details changed for Francesca Roma on 26 October 2016
8 November 2016Registered office address changed from 21a Hardwicke Road Palmers Green London N13 4SL to C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 November 2016
8 November 2016Director's details changed for Mr Laurence Albert Norwood on 26 October 2016
8 November 2016Registered office address changed from C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP on 8 November 2016
1 August 2016Appointment of Mr Christopher Siva-Prakasam as a director on 1 August 2016
1 August 2016Appointment of Mr Christopher Siva-Prakasam as a director on 1 August 2016
1 August 2016Appointment of Mr Christopher Siva-Prakasam as a secretary on 19 July 2016
1 August 2016Appointment of Mr Christopher Siva-Prakasam as a secretary on 19 July 2016
18 July 2016Termination of appointment of Anthony John Rimmer as a secretary on 18 July 2016
18 July 2016Termination of appointment of Anthony John Rimmer as a secretary on 18 July 2016
24 December 2015Accounts for a dormant company made up to 31 October 2015
24 December 2015Accounts for a dormant company made up to 31 October 2015
23 November 2015Annual return made up to 26 October 2015 no member list
23 November 2015Annual return made up to 26 October 2015 no member list
22 February 2015Accounts for a dormant company made up to 31 October 2014
22 February 2015Accounts for a dormant company made up to 31 October 2014
27 November 2014Annual return made up to 26 October 2014 no member list
27 November 2014Annual return made up to 26 October 2014 no member list
24 October 2014Termination of appointment of Paul Anthony Reeves Fletcher as a director on 24 October 2014
24 October 2014Termination of appointment of Paul Anthony Reeves Fletcher as a director on 24 October 2014
10 December 2013Accounts for a dormant company made up to 31 October 2013
10 December 2013Accounts for a dormant company made up to 31 October 2013
22 November 2013Annual return made up to 26 October 2013 no member list
22 November 2013Annual return made up to 26 October 2013 no member list
21 December 2012Accounts for a dormant company made up to 31 October 2012
21 December 2012Accounts for a dormant company made up to 31 October 2012
28 October 2012Annual return made up to 26 October 2012 no member list
28 October 2012Annual return made up to 26 October 2012 no member list
16 January 2012Accounts for a dormant company made up to 31 October 2011
16 January 2012Accounts for a dormant company made up to 31 October 2011
9 January 2012Appointment of Mr Paul Anthony Reeves Fletcher as a director
9 January 2012Appointment of Mr Paul Anthony Reeves Fletcher as a director
7 January 2012Appointment of Mr Anthony John Rimmer as a secretary
7 January 2012Termination of appointment of Paul Anthony Reeves Fletcher as a secretary
7 January 2012Termination of appointment of Paul Anthony Reeves Fletcher as a secretary
7 January 2012Appointment of Mr Anthony John Rimmer as a secretary
28 October 2011Annual return made up to 26 October 2011 no member list
28 October 2011Annual return made up to 26 October 2011 no member list
15 September 2011Appointment of Francesca Roma as a director
15 September 2011Appointment of Mr Laurence Albert Norwood as a director
15 September 2011Appointment of Mr Laurence Albert Norwood as a director
15 September 2011Appointment of Francesca Roma as a director
9 September 2011Termination of appointment of Peter Marsh Crompton as a director
9 September 2011Appointment of Anthony John Rimmer as a director
9 September 2011Termination of appointment of Peter Marsh Crompton as a director
9 September 2011Appointment of Anthony John Rimmer as a director
21 March 2011Termination of appointment of a director
21 March 2011Termination of appointment of a director
15 November 2010Appointment of Mr Peter Marsh Crompton as a director
15 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
15 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
15 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 November 2010
15 November 2010Appointment of Mr Paul Anthony Reeves Fletcher as a secretary
15 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
15 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 November 2010
15 November 2010Appointment of Mr Paul Anthony Reeves Fletcher as a secretary
15 November 2010Appointment of Mr Peter Marsh Crompton as a director
15 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
26 October 2010Incorporation
26 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing