AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on April 19, 2021
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on April 19, 2021
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On May 5, 2020 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(13 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on July 6, 2018
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on July 4, 2018
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 24, 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 24, 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On September 8, 2017 new director was appointed.
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 23, 2015: 100.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS at an unknown date
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 9, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on May 27, 2015
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2015
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, January 2015
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 1, 2014
filed on: 1st, December 2014
|
resolution |
|
CERTNM |
Company name changed hardman square investments LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from C/O Allied London Properties 1St Floor Quay House Quay Street Spinningfields Manchester M3 3JE to C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on October 13, 2014
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
On July 16, 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2014
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, March 2014
|
incorporation |
Free Download
(38 pages)
|
AD01 |
Company moved to new address on February 11, 2014. Old Address: C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom
filed on: 11th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
filed on: 14th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 19th, June 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 17, 2013. Old Address: 1St Floor 33 Cork Street London W1S 3NQ England
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 19th, June 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 18, 2012
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On April 5, 2012 - new secretary appointed
filed on: 5th, April 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 5, 2012
filed on: 5th, April 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 15, 2011
filed on: 15th, December 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On December 15, 2011 - new secretary appointed
filed on: 15th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 11th, July 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 6th, July 2011
|
annual return |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 2 Hardman Street Manchester M3 3HF United Kingdom
filed on: 6th, April 2011
|
address |
Free Download
(1 page)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2011. Old Address: 1 Cavendish Place London W1G 0QF United Kingdom
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
AP03 |
On October 20, 2010 - new secretary appointed
filed on: 20th, October 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 19, 2010
filed on: 19th, October 2010
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2010
|
incorporation |
Free Download
(46 pages)
|