Advanced company searchLink opens in new window

HYDE VALE LIMITED

Company number 04019282

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)
08 Oct 2019 AP03 Appointment of Mrs Zoe Ollerearnshaw as a secretary on 23 September 2019
08 Oct 2019 TM02 Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 23 September 2019
19 Aug 2019 TM01 Termination of appointment of Thomas Edward Shaw as a director on 15 August 2019
23 Jul 2019 MR01 Registration of charge 040192820019, created on 9 July 2019
04 Jul 2019 MR01 Registration of charge 040192820018, created on 21 June 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jun 2019 AP01 Appointment of Mr Guy Kingsley Slocombe as a director on 29 April 2019
29 Apr 2019 MR01 Registration of charge 040192820017, created on 23 April 2019
11 Apr 2019 TM01 Termination of appointment of David Keith Gannicott as a director on 31 March 2019
04 Feb 2019 MR01 Registration of charge 040192820016, created on 1 February 2019
13 Dec 2018 MR01 Registration of charge 040192820015, created on 30 November 2018
27 Nov 2018 AA Full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
05 Jun 2018 AP03 Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 1 June 2018
05 Jun 2018 TM02 Termination of appointment of John Mark Edwards as a secretary on 31 May 2018
08 May 2018 MR01 Registration of charge 040192820014, created on 27 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Thomas Shaw on 12 April 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,000,002
03 Apr 2018 AP01 Appointment of Ms Sharon Pearce as a director on 31 March 2018
03 Apr 2018 TM01 Termination of appointment of Raymond Gary Christopher as a director on 31 March 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,000,002
22 Jan 2018 MA Memorandum and Articles of Association
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap restriction is revoked and deleted 11/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2017 TM01 Termination of appointment of Michael Richard Johnson as a director on 22 December 2017
13 Nov 2017 AA Full accounts made up to 31 March 2017