- Company Overview for ONE HYDE PARK LIMITED (05997101)
- Filing history for ONE HYDE PARK LIMITED (05997101)
- People for ONE HYDE PARK LIMITED (05997101)
- Charges for ONE HYDE PARK LIMITED (05997101)
- More for ONE HYDE PARK LIMITED (05997101)
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
|
|
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
|
|
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
|
|
18 Nov 2015 | MA | Memorandum and Articles of Association | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|