Advanced company searchLink opens in new window

2 HYDE PARK STREET MANAGEMENT LIMITED

Company number 02077522

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
23 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
20 Aug 2021 TM01 Termination of appointment of Jasmine Diana Fisher as a director on 1 July 2020
20 Aug 2021 AP01 Appointment of Ms Mala Manjit Singh Gill as a director on 1 July 2020
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 16 July 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
18 Dec 2017 TM02 Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017
01 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
02 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
15 Jul 2015 TM01 Termination of appointment of Quadrangle Nominees Limited as a director on 30 September 2014
21 Oct 2014 AP01 Appointment of Jasmine Fisher as a director on 30 September 2014
01 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014