Advanced company searchLink opens in new window

HYDE LANE PROPERTIES LIMITED

Company number 00677946

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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