About

Registered Number: 01471222
Date of Incorporation: 04/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Hardwick Parks Ltd was registered on 04 January 1980. Hutchings, Leslie Martin Payton, Hunt, Nicholas John, Hunt, Nicola Mary are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Leslie Martin Payton 19 December 2012 - 1
HUNT, Nicholas John N/A 22 January 2016 1
HUNT, Nicola Mary N/A 22 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 27 September 2018
AP01 - Appointment of director 10 August 2018
PSC05 - N/A 26 June 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 02 October 2016
MR01 - N/A 22 September 2016
AA - Annual Accounts 13 April 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AP01 - Appointment of director 31 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 05 July 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 01 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 23 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 09 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 01 December 1994
363s - Annual Return 01 December 1994
AA - Annual Accounts 29 November 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 01 October 1993
395 - Particulars of a mortgage or charge 17 December 1992
395 - Particulars of a mortgage or charge 16 December 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 18 February 1992
363x - Annual Return 19 December 1991
288 - N/A 20 November 1991
363a - Annual Return 22 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 20 February 1991
AUD - Auditor's letter of resignation 24 April 1990
288 - N/A 19 April 1990
287 - Change in situation or address of Registered Office 28 March 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 14 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 26 April 1988
287 - Change in situation or address of Registered Office 22 January 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AC05 - N/A 22 July 1986
AA - Annual Accounts 07 June 1986
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
MISC - Miscellaneous document 04 January 1980
NEWINC - New incorporation documents 04 January 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

Mortgage 07 December 1992 Fully Satisfied

N/A

Debenture 04 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.