Advanced company searchLink opens in new window

MAGNUM HYDE PARK NOMINEE 2 LIMITED

Company number 04290057

Filter by category

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)
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Jan 2019 TM01 Termination of appointment of Andrew John Fish as a director on 11 January 2019
11 Jan 2019 AP01 Appointment of Mr Ashley Simon Krais as a director on 11 January 2019
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 MR01 Registration of charge 042900570007, created on 30 November 2017
08 Dec 2017 MR01 Registration of charge 042900570006, created on 30 November 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
05 May 2017 TM01 Termination of appointment of Neil Simon Kirk as a director on 4 May 2017
20 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
12 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
12 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
06 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
29 Apr 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
20 Aug 2012 TM01 Termination of appointment of Robert Young as a director
26 Apr 2012 AP01 Appointment of Robert Andrew Young as a director