Hardwick Grange
Warrington
WA1 4RT
Director Name | Mr Calum Robert Doig |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Rivington Court Hardwick Grange Warrington WA1 4RT |
Director Name | Mr Ian Eric Gardiner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Farm Park Lane Hatherton Nantwich Cheshire CW5 7QX |
Registered Address | Unit 16 Rivington Court Hardwick Grange Warrington WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 18 February 2024 with updates (5 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
16 December 2021 | Registered office address changed from 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB United Kingdom to Unit 16 Rivington Court Hardwick Grange Warrington WA1 4RT on 16 December 2021 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
22 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
20 December 2018 | Registered office address changed from Sandbeck Way Wetherby LS22 7DN United Kingdom to 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB on 20 December 2018 (1 page) |
19 October 2018 | Director's details changed for Mr Calum Robert Doig on 18 October 2018 (2 pages) |
4 September 2018 | Registered office address changed from 58 Pen Y Bryn Wrexham Clwyd LL13 7HY Wales to Sandbeck Way Wetherby LS22 7DN on 4 September 2018 (1 page) |
17 August 2018 | Change the registered office situation from Wales to England/Wales (2 pages) |
1 August 2018 | Notification of New Guard Holdings Limited as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Ian Eric Gardiner as a director on 27 July 2018 (1 page) |
27 July 2018 | Cessation of Ian Eric Gardiner as a person with significant control on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Callum Doig as a director on 27 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Benjamin Paul Cooper as a director on 27 July 2018 (2 pages) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|