Advanced company searchLink opens in new window

HYDE LAUNDRY MANAGEMENT LTD

Company number 08867383

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)
13 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
21 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
10 Jan 2019 AD01 Registered office address changed from Ground Floor Office,the Corner/St Valentine House Gordon Road Winchester SO23 2DD United Kingdom to Second Floor, the Corner, St Valentines House Gordon Road Winchester Hampshire SO23 7DD on 10 January 2019
07 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
26 Jan 2018 PSC01 Notification of Fiona Mclean as a person with significant control on 26 January 2018
26 Jan 2018 PSC01 Notification of Christopher John Sharp as a person with significant control on 26 January 2018
26 Jan 2018 PSC01 Notification of Jennifer Ann Gaster as a person with significant control on 26 January 2018
26 Jan 2018 PSC07 Cessation of Valhalla (Winchester) Ltd as a person with significant control on 26 January 2018
26 Jan 2018 TM01 Termination of appointment of Stuart Daniel Munro as a director on 26 January 2018
26 Jan 2018 AP01 Appointment of Fiona Mclean as a director on 26 January 2018
26 Jan 2018 AP01 Appointment of Chistopher John Sharp as a director on 26 January 2018
26 Jan 2018 AP01 Appointment of Mrs Jennifer Ann Gaster as a director on 26 January 2018
26 Jan 2018 AD01 Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England to Ground Floor Office,the Corner/St Valentine House Gordon Road Winchester SO23 2DD on 26 January 2018
20 Oct 2017 PSC02 Notification of Valhalla (Winchester) Ltd as a person with significant control on 30 June 2017