Advanced company searchLink opens in new window

HYLAND SOFTWARE UK LTD

Company number 08172897

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)
09 Aug 2019 TM01 Termination of appointment of Marina Ronen as a director on 22 July 2019
15 Jul 2019 TM01 Termination of appointment of Stefanie Berloffa-Spadafora as a director on 11 July 2019
12 Jul 2019 AP01 Appointment of Stefanie Berloffa-Spadafora as a director on 11 July 2019
21 Jun 2019 AD01 Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 June 2019
13 May 2019 CH01 Director's details changed for Mr Christopher James Hyland on 8 May 2019
04 Apr 2019 TM01 Termination of appointment of David Rudge as a director on 3 April 2019
04 Apr 2019 AP01 Appointment of Marina Ronen as a director on 3 April 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 13/11/2019.
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • USD 675,417.00
31 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
31 Jul 2017 SH14 Redenomination of shares. Statement of capital 7 July 2017
  • USD 3,870
24 Jul 2017 MR01 Registration of charge 081728970003, created on 7 July 2017
24 Jul 2017 MR01 Registration of charge 081728970004, created on 7 July 2017
11 Jul 2017 MR01 Registration of charge 081728970002, created on 21 June 2017
07 Jul 2017 AP01 Appointment of Mr Kenneth John Virnig Ii as a director on 28 June 2017
06 Jul 2017 TM01 Termination of appointment of Donald Timothy Pembridge as a director on 28 June 2017
06 Jul 2017 TM02 Termination of appointment of Donald Timothy Pembridge as a secretary on 28 June 2017
06 Jul 2017 TM01 Termination of appointment of William Priemer as a director on 28 June 2017
06 Jul 2017 AP01 Appointment of Mr Paul John Cooper as a director on 28 June 2017
06 Jul 2017 AP01 Appointment of Mr David Rudge as a director on 28 June 2017
06 Jul 2017 MR01 Registration of charge 081728970001, created on 21 June 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 23/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association