58/59 HYDE PARK GATE FREEHOLD LIMITED
Company number 02849761
- Company Overview for 58/59 HYDE PARK GATE FREEHOLD LIMITED (02849761)
- Filing history for 58/59 HYDE PARK GATE FREEHOLD LIMITED (02849761)
- People for 58/59 HYDE PARK GATE FREEHOLD LIMITED (02849761)
- More for 58/59 HYDE PARK GATE FREEHOLD LIMITED (02849761)
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) |
---|---|---|---|
05 Oct 2017 | PSC01 | Notification of Shirley Ann Seymour as a person with significant control on 26 June 2017 | |
26 Jul 2017 | AP01 | Appointment of Mrs Shirley Ann Seymour as a director on 26 June 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for James Purchas on 1 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Linda Chadwick on 1 September 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 24 March 2009 | |
15 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 24 March 2008 | |
15 Oct 2008 | 363a | Return made up to 01/09/08; full list of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 24 March 2007 | |
19 Sep 2007 | 363a | Return made up to 01/09/07; full list of members |