Hardiman Construction Ltd was founded on 15 October 1997, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Hardiman Construction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDIMAN, Merryn Ami | 25 December 2007 | - | 1 |
HARDIMAN, Philip John | 15 October 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDIMAN, Pauline Lesley | 15 October 1997 | 29 August 2007 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 02 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 29 October 2018 | |
MR01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 03 April 2018 | |
MR01 - N/A | 22 February 2018 | |
CS01 - N/A | 10 November 2017 | |
PSC07 - N/A | 02 November 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
CH03 - Change of particulars for secretary | 25 November 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 23 October 2002 | |
RESOLUTIONS - N/A | 30 August 2002 | |
RESOLUTIONS - N/A | 30 August 2002 | |
RESOLUTIONS - N/A | 30 August 2002 | |
123 - Notice of increase in nominal capital | 30 August 2002 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1999 | |
AA - Annual Accounts | 23 March 1999 | |
363s - Annual Return | 03 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
288b - Notice of resignation of directors or secretaries | 23 October 1997 | |
288b - Notice of resignation of directors or secretaries | 23 October 1997 | |
NEWINC - New incorporation documents | 15 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2018 | Fully Satisfied |
N/A |
A registered charge | 22 February 2018 | Outstanding |
N/A |
Debenture deed | 12 April 1999 | Outstanding |
N/A |