Advanced company searchLink opens in new window

HYLAND UK HOLDINGS LIMITED

Company number 04429285

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)
15 May 2018 TM01 Termination of appointment of John Mark Heath as a director on 25 April 2018
14 May 2018 TM01 Termination of appointment of John Nicholas Powell as a director on 9 March 2018
14 May 2018 TM01 Termination of appointment of Kevin Earl Comolli as a director on 9 March 2018
14 May 2018 AP01 Appointment of John Mark Heath as a director on 9 March 2018
12 Apr 2018 MA Memorandum and Articles of Association
12 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2018 MR01 Registration of charge 044292850001, created on 16 March 2018
04 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
04 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
04 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 CH01 Director's details changed for John Newton on 29 May 2014
03 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
17 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Kevin Earl Comolli on 30 April 2013
17 May 2013 CH01 Director's details changed for Mr John Nicholas Powell on 30 April 2013
17 May 2013 CH01 Director's details changed for John Newton on 30 April 2013
17 May 2013 CH03 Secretary's details changed for John Newton on 30 April 2013
04 Dec 2012 AA Group of companies' accounts made up to 29 February 2012
16 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2012 CC04 Statement of company's objects