Advanced company searchLink opens in new window

MAGNUM HYDE PARK NOMINEE 1 LIMITED

Company number 04290014

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)
26 Apr 2012 TM02 Termination of appointment of Equiom Corporate Services Limited as a secretary
26 Apr 2012 TM01 Termination of appointment of Aidan Davin as a director
26 Apr 2012 TM01 Termination of appointment of Nina Johnston as a director
17 Apr 2012 AP03 Appointment of Kelly Joanne Adair as a secretary
17 Apr 2012 AP01 Appointment of Andrew John Fish as a director
17 Apr 2012 AP01 Appointment of Neil Simon Kirk as a director
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/03/2012
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
30 Mar 2012 MG01 Duplicate mortgage certificatecharge no:3
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Mar 2012 AD01 Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 16 March 2012
24 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
24 Oct 2011 CH04 Secretary's details changed for Equiom Corporate Services Limited on 19 September 2011
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
13 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AP01 Appointment of Mrs Nina Christine Johnston as a director
23 Mar 2011 TM01 Termination of appointment of Nina Johnston as a director
14 Mar 2011 AP01 Appointment of Nina Christine Johnston as a director
08 Mar 2011 TM01 Termination of appointment of Samantha Willis as a director
26 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
20 Sep 2009 363a Return made up to 19/09/09; full list of members
02 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009