- Company Overview for HYDE LANE PROPERTIES LIMITED (00677946)
- Filing history for HYDE LANE PROPERTIES LIMITED (00677946)
- People for HYDE LANE PROPERTIES LIMITED (00677946)
- Charges for HYDE LANE PROPERTIES LIMITED (00677946)
- More for HYDE LANE PROPERTIES LIMITED (00677946)
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) |
---|---|---|---|
16 May 2019 | PSC01 | Notification of Charles John Pearson Battersby as a person with significant control on 14 May 2019 | |
16 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Miss Amy Battersby on 29 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | TM01 | Termination of appointment of Christopher Neville Rayner as a director on 19 December 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from Christopher Wren House 40 West Street Reigate Surrey RH2 9BT to 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY on 19 January 2015 | |
30 Dec 2014 | AP01 | Appointment of Mr Benjamin Henry Ellinger as a director on 24 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Miss Amy Battersby as a director on 26 December 2014 | |
30 Dec 2014 | AP03 | Appointment of Miss Amy Battersby as a secretary on 26 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Richard John Groom as a director on 26 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of Christopher Neville Rayner as a secretary on 26 December 2014 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Christopher Neville Rayner on 24 April 2012 | |
19 Apr 2013 | CH03 | Secretary's details changed for Christopher Neville Rayner on 24 April 2012 |