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)
03 Jun 2015 TM01 Termination of appointment of Peter Anthony Owen as a director on 1 May 2015
16 May 2015 AP01 Appointment of Mr Peter Anthony Owen as a director on 8 April 2015
12 May 2015 CH01 Director's details changed for Mr Edward Foster Parsons on 20 April 2015
12 May 2015 CH01 Director's details changed for Mr Julian Graham Wilson on 20 April 2015
08 May 2015 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 8 May 2015
08 May 2015 TM01 Termination of appointment of a director
19 Apr 2015 AA Accounts for a small company made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
03 Feb 2015 AP01 Appointment of Mr Gerard Sintes as a director on 2 February 2015
26 Jan 2015 CH01 Director's details changed for Mr Edward Foster Parsons on 19 January 2015
13 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 91

Statement of capital on 2014-11-13
  • GBP 91
19 Oct 2014 TM01 Termination of appointment of Paul Barley as a director on 14 October 2014
19 Oct 2014 TM01 Termination of appointment of Anthony Paul Mchale as a director on 11 October 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 91
19 Jun 2014 AP01 Appointment of Ian Michael Burns as a director
19 Jun 2014 AP01 Appointment of Mr Julian Graham Wilson as a director
18 Jun 2014 AP01 Appointment of Paul Barley as a director
18 Jun 2014 AP01 Appointment of Anthony Paul Mchale as a director
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
30 May 2014 TM02 Termination of appointment of Edward Parsons as a secretary
30 May 2014 AP04 Appointment of David Venus & Company Llp as a secretary
29 Apr 2014 TM01 Termination of appointment of David Hallsworth as a director
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association