Harding Brothers Holdings Ltd was registered on 27 February 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Harding Brothers Holdings Ltd has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHUJA, Atul Vini | 08 January 2016 | 31 May 2018 | 1 |
CHOODAMANI, Ayyaswamy | 01 January 2016 | 05 October 2020 | 1 |
SWAYAMBUNATHAN, Muralidharan | 01 January 2016 | 05 October 2020 | 1 |
TIWANA, Inder Nirbhay Singh | 01 January 2016 | 03 May 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 October 2020 | |
TM01 - Termination of appointment of director | 06 October 2020 | |
TM01 - Termination of appointment of director | 06 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
TM01 - Termination of appointment of director | 22 June 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
CS01 - N/A | 06 March 2020 | |
MR04 - N/A | 20 February 2020 | |
MR01 - N/A | 17 February 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CH01 - Change of particulars for director | 10 September 2019 | |
CS01 - N/A | 05 April 2019 | |
RESOLUTIONS - N/A | 12 October 2018 | |
MA - Memorandum and Articles | 12 October 2018 | |
MR01 - N/A | 10 October 2018 | |
MR04 - N/A | 01 October 2018 | |
MR04 - N/A | 01 October 2018 | |
AA - Annual Accounts | 14 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
MR04 - N/A | 08 June 2018 | |
AP01 - Appointment of director | 12 April 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 15 January 2018 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
TM01 - Termination of appointment of director | 19 October 2016 | |
MR01 - N/A | 24 May 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
MR01 - N/A | 27 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA01 - Change of accounting reference date | 12 October 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
AA - Annual Accounts | 21 November 2014 | |
RESOLUTIONS - N/A | 27 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 October 2014 | |
CC04 - Statement of companies objects | 27 October 2014 | |
SH01 - Return of Allotment of shares | 20 May 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
SH06 - Notice of cancellation of shares | 19 May 2014 | |
SH03 - Return of purchase of own shares | 19 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
RESOLUTIONS - N/A | 03 August 2010 | |
SH01 - Return of Allotment of shares | 03 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 August 2010 | |
AA01 - Change of accounting reference date | 03 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 06 November 2008 | |
225 - Change of Accounting Reference Date | 06 November 2008 | |
363a - Annual Return | 11 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 April 2008 | |
353 - Register of members | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
NEWINC - New incorporation documents | 27 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Fully Satisfied |
N/A |
A registered charge | 17 May 2016 | Fully Satisfied |
N/A |
A registered charge | 18 November 2015 | Fully Satisfied |
N/A |
Debenture | 29 March 2011 | Fully Satisfied |
N/A |
Debenture | 28 March 2007 | Fully Satisfied |
N/A |