Advanced company searchLink opens in new window

ONE HYDE PARK LIMITED

Company number 05997101

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 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
13 Sep 2018 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018
28 Aug 2018 AP01 Appointment of Mr Jason Richard Savage as a director on 6 August 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
03 Jul 2018 TM01 Termination of appointment of Gerard Sintes as a director on 22 June 2018
03 Jul 2018 AP01 Appointment of Mrs Amanda Hyndman as a director on 22 June 2018
31 May 2018 AP01 Appointment of Ian Michael Burns as a director on 23 April 2018
26 Apr 2018 TM01 Termination of appointment of Edward Foster Parsons as a director on 23 April 2018
13 Mar 2018 AA Accounts for a small company made up to 31 December 2017
14 Dec 2017 TM01 Termination of appointment of Julian Graham Wilson as a director on 8 December 2017
24 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 AP01 Appointment of Mr Stephen Michael Hughes as a director on 26 May 2017
24 May 2017 TM01 Termination of appointment of Ian Michael Burns as a director on 21 April 2017
20 Apr 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mr Edward Foster Parsons on 20 June 2016
09 May 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 CH01 Director's details changed for Mr Julian Graham Wilson on 20 April 2016
16 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 91
18 Nov 2015 MA Memorandum and Articles of Association
28 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of variation 08/10/2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association