About

Registered Number: 04887548
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Sixth Floor, Suite 1, St James House, Vicar Lane, Sheffield, S1 2EX,

 

Hardy Transaction Management Ltd was founded on 04 September 2003 and has its registered office in Sheffield. There are 2 directors listed as Greenshields, Martin William Tyzack, Hardy, Angela for Hardy Transaction Management Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Angela 04 September 2003 09 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GREENSHIELDS, Martin William Tyzack 09 October 2009 01 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 01 April 2016
MA - Memorandum and Articles 01 April 2016
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 06 September 2014
SH08 - Notice of name or other designation of class of shares 06 September 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AP01 - Appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 16 December 2009
AP01 - Appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AP03 - Appointment of secretary 12 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.